CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th November 2023. New Address: 86 86 Battersea Rise London SW11 1EJ. Previous address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2023 to 30th April 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th March 2023. 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: 30th, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd January 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30th May 2014
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd January 2014 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th January 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(45 pages)
|