(CS01) Confirmation statement with no updates January 21, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082168850001, created on May 27, 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 21, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 21, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 21, 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed romanda LTDcertificate issued on 21/01/22
filed on: 21st, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 8, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Earlswood House 134a Norton Lane Tidbury Green Solihull West Midlands B90 1QT. Change occurred on July 30, 2015. Company's previous address: 13 Byron Road Ealing Common London W5 3LL England.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 Byron Road Ealing Common London W5 3LL. Change occurred on March 17, 2015. Company's previous address: 56 Ascote Lane Dickens Heath West Midlands B90 1TP.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|