AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on Sat, 7th Jul 2018 to 13-15 Great Hollands Square Bracknell RG12 8UX
filed on: 7th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 1st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on Thu, 21st Jan 2016 to 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Apr 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 450.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Apr 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Apr 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Apr 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jun 2012. Old Address: 13-15 Great Hollands Square Bracknell RG12 8UX United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(27 pages)
|