(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 1st Nov 2021. New Address: 1 Argyle Street Bath BA2 4BA. Previous address: Second Floor 36 Gay Street Bath BA1 2NT United Kingdom
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Apr 2019. New Address: Second Floor 36 Gay Street Bath BA1 2NT. Previous address: 126 Aldersgate Street London EC1A 4JQ
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2016 to Fri, 31st Mar 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
|
(TM01) Fri, 24th Apr 2015 - the day director's appointment was terminated
filed on: 26th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Mar 2012: 4.00 GBP
filed on: 20th, April 2012
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, April 2012
| resolution
|
Free Download
(19 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 3rd, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed palaramba LIMITEDcertificate issued on 04/08/10
filed on: 4th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, August 2010
| change of name
|
Free Download
(1 page)
|
(TM02) Tue, 20th Jul 2010 - the day secretary's appointment was terminated
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Jul 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Jul 2010 - the day director's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 19th Jul 2010 - the day secretary's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 1st, November 2008
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(8 pages)
|