CS01 |
Confirmation statement with updates Wednesday 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th July 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th July 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 13th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 14th November 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 14th November 2014 with full list of members
filed on: 6th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th November 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 11th March 2013.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 14th November 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 5th September 2012
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 3rd, September 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 14th November 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Sunday 14th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 14th November 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/2009 from 2 canfield road woodford green essex IG8 8JQ
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 29th December 2008
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/11/07 from: 16 station road london E17 8AA
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th November 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: 16 station road london E17 8AA
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Saturday 24th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
| capital
|
Free Download
(1 page)
|
288a |
On Wednesday 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th November 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Saturday 24th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
| capital
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(9 pages)
|