(CS01) Confirmation statement with no updates 23rd December 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed romiro wafc media and events LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th June 2020
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th January 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd August 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 21st April 2016 to 55 Main Street South Hiendley Barnsley South Yorkshire S72 9BS
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th January 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 31st March 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th February 2015: 76.83 GBP
filed on: 7th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th January 2015: 64.33 GBP
filed on: 7th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th September 2014: 64.33 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aladddin LTDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2014
filed on: 2nd, October 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|