AD01 |
Change of registered address from Suite 2a Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom on Fri, 13th Oct 2023 to Apartment 6 Centro West Searl Street Derby DE1 1BW
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 3 Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom on Wed, 18th Jan 2023 to Suite 2a Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from St Helen's House King Street Derby DE1 3EE United Kingdom on Wed, 4th Dec 2019 to Suite 3 Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Jul 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed sademaaret LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, July 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, June 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Jun 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 196 Carlisle Lane London London SE1 7LH on Fri, 6th Apr 2018 to St Helen's House King Street Derby DE1 3EE
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Feb 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Apr 2016: 300100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 15th Mar 2015 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 300100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Mon, 10th Mar 2014 secretary's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Mar 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2011: 300100.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Nov 2010. Old Address: 12 Gleneagles Court Brighton Road Crawley RH10 6AD
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Apr 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Mar 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Mon, 5th Oct 2009, company appointed a new person to the position of a secretary
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 4th Oct 2009
filed on: 4th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 15th Apr 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 10th Apr 2008 with complete member list
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On Fri, 9th Nov 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th Nov 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Nov 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Nov 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 13th Apr 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 13th Apr 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 13th Apr 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/07 from: 72 new bond street mayfair london W1S 1RR
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/07 from: 72 new bond street mayfair london W1S 1RR
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 13th Apr 2007 New secretary appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 12th Apr 2007 with complete member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 12th Apr 2007 with complete member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2006
| incorporation
|
Free Download
(16 pages)
|