AP01 |
On August 1, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, February 2023
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU at an unknown date
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR at an unknown date
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Wessex House Teign Road Newton Abbot Devon TQ12 4AA.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 14 Alphington Road Exeter Devon EX2 8HH.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 14, 2015: 200.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, April 2015
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 10, 2011. Old Address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 14, 2011. Old Address: Quay House Quay Road Newton Abbot Devon TQ12 2BU
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2010
| incorporation
|
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, February 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed carash LIMITEDcertificate issued on 22/02/10
filed on: 22nd, February 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on February 10, 2010 to change company name
change of name
|
|
288a |
On March 31, 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 30/09/2009
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On March 30, 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(14 pages)
|
288b |
On February 24, 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|