CH01 |
On March 1, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2023 director's details were changed
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was March 31, 2021).
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2020
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to July 31, 2015 (was December 31, 2015).
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
CERTNM |
Company name changed aromatika LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2012
filed on: 5th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 5, 2012. Old Address: 101 High Street Totnes Devon TQ9 5PF
filed on: 5th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aromatika organic & natural skin care LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2010
filed on: 21st, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 16, 2010. Old Address: Grosvenor House 1 New Road Brixham TQ5 8LZ
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2009
| incorporation
|
Free Download
(12 pages)
|