GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Jun 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 22nd Jun 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Jun 2021 new director was appointed.
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Jun 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Sep 2020
filed on: 4th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jun 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 11th Jun 2018 new director was appointed.
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th Jun 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Jun 2018
filed on: 10th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 11th Jun 2018
filed on: 10th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Dec 2017. New Address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. Previous address: Michael Omiros, Woodgate Studios, Second Floor Games Road Cockfosters Herts EN4 9HN United Kingdom
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2016: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed detailedcarvaleting LTDcertificate issued on 29/09/15
filed on: 29th, September 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 1.00 GBP
|
capital |
|
TM01 |
Fri, 12th Jun 2015 - the day director's appointment was terminated
filed on: 12th, June 2015
|
officers |
Free Download
|