CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, September 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 31, 2021 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 26th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 26th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(21 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Cavalier Carpets Bank Top Mill Thompson Street Industrial Estate, Dixon Street Blackburn Lancashire BB2 1TX. Change occurred on May 26, 2015. Company's previous address: Thompson Street Industrial Estate Dixon Street Blackburn Lancashire BB2 1TX.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On May 6, 2015 director's details were changed
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2014
filed on: 21st, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 7, 2015: 5000.00 GBP
|
capital |
|
SH01 |
Capital declared on December 20, 2013: 5000.00 GBP
filed on: 30th, January 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2013
|
incorporation |
Free Download
(29 pages)
|