AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Apr 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Apr 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2022. New Address: Midland Car Breakers Monmore Road Wolverhampton WV1 2TZ. Previous address: Raghbir Singh Monmore Road Wolverhampton WV1 2TZ England
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Jan 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Jan 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Jan 2022 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Jul 2017. New Address: Raghbir Singh Monmore Road Wolverhampton WV1 2TZ. Previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 6th, April 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078919330001, created on Wed, 27th Jul 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(42 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 6th Apr 2012 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 31st May 2014. Old Address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 5th Mar 2013. Old Address: Monmore Road Rear of Stowheath Ind Estate Wolverhampton West Midlands WV1 2TZ England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Mar 2013 - the day director's appointment was terminated
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(7 pages)
|