CS01 |
Confirmation statement with updates 4th March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 4th March 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th March 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th September 2022 to 31st October 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st April 2019
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed caro joinery LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2021. New Address: 28 Gorst Road London NW10 6LE. Previous address: 1000 Great West Road Brentford TW8 9DW England
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 14th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th September 2020
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2019. New Address: 1000 Great West Road Brentford TW8 9DW. Previous address: 28 Gorst Road London NW10 6LE England
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th November 2018. New Address: 28 Gorst Road London NW10 6LE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th September 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st. John Street London EC1V 4PW
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 St. John Street Suite Lp23974 London EC1V 4PW on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
17th February 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Gorst Road London NW10 6LE United Kingdom on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th September 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th September 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unita,Perfume Factory Phase Ii 140 Wales Farm Road London W3 6UG England on 5th July 2012
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th September 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed darma fix LTDcertificate issued on 09/05/11
filed on: 9th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th May 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
16th March 2011 - the day director's appointment was terminated
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(7 pages)
|