AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 68 the Chase Edgware Middlesex HA8 5DJ on Mon, 30th Dec 2019 to 87 Highland Road Northwood HA6 1JS
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 1st Apr 2017: 1.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 16th Feb 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed manisha gohil LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Mar 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Mar 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 16th Feb 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2009
| incorporation
|
|