AD01 |
Registered office address changed from 25 Newton Road Great Barr Birmingham B43 6AA England to 5 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on Tuesday 16th April 2024
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th June 2023.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 76a the Merry Hill Centre Brierley Hill West Midlands DY5 1QX to 25 Newton Road Great Barr Birmingham B43 6AA on Tuesday 6th June 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 6th June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th June 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Newton Road Great Barr Birmingham B43 6AA England to 25 Newton Road Great Barr Birmingham B43 6AA on Tuesday 6th June 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 074403140004 satisfaction in full.
filed on: 13th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th December 2015
capital
|
|
AD01 |
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 76a the Merry Hill Centre Brierley Hill West Midlands DY5 1QX on Wednesday 14th October 2015
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 6th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Saturday 31st May 2014 from 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 made up to Friday 15th November 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074403140005
filed on: 22nd, August 2013
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Friday 19th July 2013 from 24 Englestede Close Handsworth Wood Birmingham B20 1BJ United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074403140004
filed on: 4th, June 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Thursday 15th November 2012 with full list of members
filed on: 29th, December 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 5th, December 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 11th, May 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th November 2011 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2010
| incorporation
|
Free Download
(35 pages)
|