(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 5th October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 6th Floor Amp House Dingwall Road Croydon CR0 2LX. Change occurred on Wednesday 24th August 2022. Company's previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th June 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 28th February 2017 (was Wednesday 5th April 2017).
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AD01) Change of registered office on Thursday 26th June 2014 from 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th February 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 16th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Thursday 27th June 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 24th March 2010 from Suite 4 3Rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from Monday 9th February 2009 to Friday 6th March 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 11th, March 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 3rd March 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 3rd March 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, February 2009
| incorporation
|
Free Download
(9 pages)
|