AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2022
filed on: 17th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 22nd February 2022 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2022
filed on: 9th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 11th, December 2019
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, February 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, February 2017
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 18th March 2015 to 5 the Green Richmond Surrey TW9 1PL
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 18th, November 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12th March 2014
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12th March 2014
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 22nd February 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st December 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed carlorattiassociati LTDcertificate issued on 20/02/12
filed on: 20th, February 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 20th February 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, January 2012
|
incorporation |
Free Download
(8 pages)
|