AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 25th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 2nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th March 2018.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Grove Road Walthamstow E17 9BU. Change occurred on Monday 19th March 2018. Company's previous address: 43 a D Doshi & Co Glen Way Leicester LE2 5YF England.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 43 a D Doshi & Co Glen Way Leicester LE2 5YF. Change occurred on Tuesday 15th November 2016. Company's previous address: C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd November 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 3rd November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064088860001, created on Thursday 3rd November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 064088860002, created on Thursday 3rd November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 064088860003, created on Thursday 3rd November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2016 (was Thursday 30th June 2016).
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from First Floor Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 25th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 25th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2009
filed on: 29th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 16th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 2nd December 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th January 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Thursday 25th October 2007. Value of each share 1 £, total number of shares: 101.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Thursday 25th October 2007. Value of each share 1 £, total number of shares: 101.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(16 pages)
|