CH01 |
On 2023/12/20 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/01/04
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, June 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/09/30 to 2019/12/31
filed on: 22nd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/06
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 24th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/06
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/04/26
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/04/26 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/06
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 2nd, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/01/06
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 29th, March 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/01/06 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/18
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 13th, April 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/01/06 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/19
|
capital |
|
AR01 |
Annual return drawn up to 2014/01/06 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/06
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 10th, December 2013
|
accounts |
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2013/03/31 to 2013/09/30
filed on: 5th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/02 with full list of members
filed on: 22nd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 5th, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/03/02 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 7th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/02 with full list of members
filed on: 25th, March 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
2010/04/13 - the day director's appointment was terminated
filed on: 13th, April 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/04/13 - the day secretary's appointment was terminated
filed on: 13th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/30.
filed on: 30th, March 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed caramist LIMITEDcertificate issued on 11/03/10
filed on: 11th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/03/05
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, March 2010
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/10 from 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 10th, March 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2010
|
incorporation |
Free Download
(48 pages)
|