AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022/04/28
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/12/13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/03
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022/04/01
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/03
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
2016/06/27 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AD01 |
Address change date: 2015/01/28. New Address: 5 Merrick Street Hull East Yorkshire HU9 1NG. Previous address: 220 Wincolmlee Hull HU2 0PZ
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064901650002, created on 2014/12/19
filed on: 23rd, December 2014
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064901650001, created on 2014/12/09
filed on: 12th, December 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2014/01/31 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, October 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/04/11 from 16 Rands Estate, Preston Hull East Yorkshire HU12 8UP
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/31 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/01/31 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
2011/03/01 - the day director's appointment was terminated
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/31 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 11th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/02/16 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/31 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/16 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/02/25 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 8th, July 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008/04/03 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/03 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Curr sho from 31/01/2009 to 31/03/2008
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed carmicheal training & consultancy LIMITEDcertificate issued on 28/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(9 pages)
|