GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 12, 2016
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Queen Street Bath BA1 1HE. Change occurred on April 18, 2019. Company's previous address: Number One Queen Square Place Bath Somerset BA1 2LL.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cardok uk LIMITEDcertificate issued on 10/02/17
filed on: 10th, February 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Number One Queen Square Place Bath Somerset BA1 2LL. Change occurred on June 12, 2015. Company's previous address: 1 Queen Square Place Bath BA1 2LL.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 19, 2014: 100.00 GBP
capital
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 3rd, September 2013
| document replacement
|
Free Download
(5 pages)
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|