AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 23, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2021
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2021
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor Amp House Dingwall Road Croydon CR0 2LX. Change occurred on January 2, 2023. Company's previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 30, 2014. Old Address: 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(45 pages)
|