(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed amaroni homeware LIMITEDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 12, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 10th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 2nd, May 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 23, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to August 28, 2008 - Annual return with full member list
filed on: 28th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to August 29, 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to August 29, 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed casa espanola LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed casa espanola LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to June 8, 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to June 8, 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to April 22, 2005 - Annual return with full member list
filed on: 22nd, April 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to April 22, 2005 - Annual return with full member list
filed on: 22nd, April 2005
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 22/04/05
annual return
|
|
(288b) On May 20, 2004 Secretary resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2004 Secretary resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2004 New secretary appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 20, 2004 New secretary appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2004
| incorporation
|
Free Download
(13 pages)
|