PSC08 |
Notification of a person with significant control statement
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 17th December 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd December 2021
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 152 City Road London EC1V 2NX to Harwood House 43 Harwood Road Fulham London SW6 4QP on Thursday 31st May 2018
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 20th, March 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 2nd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 2nd May 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Saturday 4th April 2015.
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st March 2015
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 25th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd June 2014
|
capital |
|
AD01 |
Change of registered office on Monday 23rd June 2014 from 4 Bray Place Bray Place London SW3 3LP England
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 26th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th July 2013.
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th July 2013.
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th July 2013 from 27 Old Gloucester Street London London WC1N 3AX
filed on: 25th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed carla international r & d LIMITEDcertificate issued on 03/02/12
filed on: 3rd, February 2012
|
change of name |
Free Download
(35 pages)
|
RES15 |
Name changed by resolution on Thursday 29th September 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, February 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2011
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|