AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/06/01
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/18
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, August 2023
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/04/06. New Address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX. Previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064903450004, created on 2022/05/30
filed on: 10th, June 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064903450003, created on 2022/05/30
filed on: 1st, June 2022
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/01/31
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/01
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 26th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 24th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 13th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/05/31
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
AD01 |
Change of registered office on 2014/05/31 from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/31 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/12 from Doshi and Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DH
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/31 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/31 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 14th, September 2011
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2011
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 2011/02/01 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 10th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/01/31 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/01/31 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 17th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/04/01 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/05/31
filed on: 1st, December 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/05/2008
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/2008 from the technocentre, coventry uni tech park puma way coventry CV1 2TT
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(8 pages)
|