AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On Wednesday 20th October 2021 secretary's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to 221 Bow Wharf 221 Grove Road London E3 5SN on Tuesday 12th October 2021
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 15th September 2021 secretary's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 6th September 2021 - new secretary appointed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th January 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 15th May 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on Thursday 21st April 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 15th June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd September 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX to C6 Riverside 417 Wick Lane London E3 2JG on Friday 27th February 2015
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 1st August 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 9th May 2013 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 30th May 2014 from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Thursday 31st May 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 14th August 2012 from 166 St. Johns Road Tunbridge Wells TN4 9UY United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 6th February 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th February 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th February 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, September 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2011
| incorporation
|
Free Download
(20 pages)
|