PSC07 |
Cessation of a person with significant control 2023/06/21
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/21
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/06/20
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/20.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/20
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/10/04
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/01/03
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Albion Street Wallasey CH45 9LE United Kingdom on 2021/01/22 to 5 Albion Street Wallasey Wirral CH45 9LE
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/03 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/04
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/31
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/30
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/31
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/08
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 8 Denmark Street London WC2H 8LS England on 2017/10/14 to 5 Albion Street Wallasey CH45 9LE
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5 Albion Street Wallasey CH45 9LE
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carlton lars LIMITEDcertificate issued on 07/12/16
filed on: 7th, December 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/12/07
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom on 2016/12/07 to 1st Floor 8 Denmark Street London WC2H 8LS
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2016
| incorporation
|
Free Download
(10 pages)
|