CS01 |
Confirmation statement with no updates November 16, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 50 Northwood Road Thornton Heath CR7 8HQ on March 9, 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on February 9, 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2019
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2019
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2019 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2019 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on February 16, 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 16, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 16, 2012 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(46 pages)
|