AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, July 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed carnie sports C.I.C.certificate issued on 18/07/22
filed on: 18th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 5th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, February 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 18th Feb 2020
filed on: 18th, February 2020
|
resolution |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 15th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd May 2019. New Address: Flat 4 36 Mount Ephraim Road Streatham London SW16 1LW. Previous address: Flat 2 46 Talfourd Road Flat 2 46 Talfourd Road London SE15 5NY England
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 18th Feb 2019 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Feb 2019
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 20th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 19th Jan 2019 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jan 2019
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Jan 2019
filed on: 19th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Jan 2019 director's details were changed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2018
|
incorporation |
Free Download
(27 pages)
|