(CS01) Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Rma Systems Limited 4M Hillam Court Hillam Road Industrial Estate Bradford BD2 1QN. Change occurred on January 16, 2023. Company's previous address: 48 Western Way Buttershaw Bradford BD6 2BW England.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 15, 2016
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 30, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 15, 2016
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 27, 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 20, 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(8 pages)
|