AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed samadhi internal arts LIMITEDcertificate issued on 16/08/22
filed on: 16th, August 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, August 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2017
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 29th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 28th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 7th January 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st January 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 21st May 2009 with complete member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 9th June 2008 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(15 pages)
|