AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-24
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-24
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Dene Close Camberley GU15 3RL England to Pine Cottage Garfield Road Camberley Surrey GU15 2JG on 2021-02-16
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-24
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2020-02-01
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-18
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-24
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 58 Lysons Road Aldershot Hampshire GU11 1NH to 1 Dene Close Camberley GU15 3RL on 2016-12-19
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 3.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-24 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-24 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2014-07-25 secretary's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 Queens Road Farnborough Hampshire GU14 6JR to 58 Lysons Road Aldershot Hampshire GU11 1NH on 2015-01-02
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed robinson financial management LTDcertificate issued on 14/03/14
filed on: 14th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-03-13
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-01-24 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-25: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2012-02-25 secretary's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-24 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-02-25 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 56 Hare Lane Godalming Surrey GU7 3EE England on 2012-03-26
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-24 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-01-31 to 2012-03-31
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|