CS01 |
Confirmation statement with updates 18th May 2025
filed on: 20th, May 2025
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2024
filed on: 21st, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th June 2023 director's details were changed
filed on: 10th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 30th September 2020
filed on: 5th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th August 2020 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor 18 Park Place Cardiff CF10 3DQ on 26th February 2018 to Fourth Floor 2 Kingsway Cardiff CF10 3FD
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 24/04/17
filed on: 10th, May 2017
|
insolvency |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, May 2017
|
resolution |
Free Download
|
SH19 |
Statement of Capital on 10th May 2017: 0.25 GBP
filed on: 10th, May 2017
|
capital |
Free Download
|
SH20 |
Statement by Directors
filed on: 10th, May 2017
|
capital |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 125000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 10th, April 2014
|
resolution |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 27th, March 2014
|
resolution |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 27th, March 2014
|
incorporation |
Free Download
(36 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 27th, March 2014
|
change of name |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2013
filed on: 2nd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2013
filed on: 2nd, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd May 2013 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor Tuscan House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP United Kingdom on 10th April 2013
filed on: 10th, April 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2013
filed on: 27th, March 2013
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 29th January 2013
filed on: 13th, February 2013
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th February 2013
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 11th, February 2013
|
incorporation |
Free Download
(11 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 11th, February 2013
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 11th, February 2013
|
resolution |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th February 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th January 2013: 125000.00 GBP
filed on: 6th, February 2013
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2013 to 31st March 2013
filed on: 7th, November 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th May 2012: 1.00 GBP
filed on: 9th, October 2012
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed carron ventures 1 LIMITEDcertificate issued on 01/10/12
filed on: 1st, October 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2012
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|