SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2019
filed on: 17th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 26th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2009 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 17, 2009 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 17, 2009 secretary's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 4, 2010. Old Address: Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DH
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, November 2009
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2009 from 96 grove lane handsworth birmingham west midlands B21 9HA
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(15 pages)
|