GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: C/O Aroma 40 High Street Smethwick West Midlands B66 1DT. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st March 2015 to 30th June 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
26th March 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(19 pages)
|