AD01 |
Address change date: 20th September 2023. New Address: 173 Cleveland Street London W1T 6QR. Previous address: Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR
filed on: 20th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 26th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065148000002, created on 22nd December 2017
filed on: 8th, January 2018
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, January 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
7th November 2017 - the day director's appointment was terminated
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 26th February 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, April 2013
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2013
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 26th February 2013 with full list of members
filed on: 4th, March 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4th March 2013
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 26th February 2012 with full list of members
filed on: 15th, March 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
25th August 2011 - the day director's appointment was terminated
filed on: 25th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
25th August 2011 - the day director's appointment was terminated
filed on: 25th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 26th February 2011 with full list of members
filed on: 7th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st August 2009
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2010 with full list of members
filed on: 15th, March 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE United Kingdom on 12th March 2010
filed on: 12th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th March 2010 secretary's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st August 2008
filed on: 24th, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/08/2008
filed on: 13th, May 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2008
|
incorporation |
Free Download
(17 pages)
|