CH01 |
On Fri, 27th Oct 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 15th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 25th Jul 2022 to 128 City Road London EC1V 2NX
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 27th Jan 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 7 Albion Parade London N16 9LD England on Thu, 13th Jun 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on Wed, 18th Jul 2018 to 7 Albion Parade London N16 9LD
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Nova Road Croydon CR0 2TL England on Mon, 23rd Apr 2018 to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on Tue, 26th Jul 2016 to 46 Nova Road Croydon CR0 2TL
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Apr 2014
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite G.10.06, Lombard House 2 Purley Way Croydon CR0 3JP on Tue, 3rd Feb 2015 to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 11th Jun 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th May 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 3600.00 GBP
capital
|
|
CERTNM |
Company name changed carrastil LIMITEDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, May 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Apr 2014. Old Address: Nkp House 3Rd Floor Front 93-95 Borough High Street London SE1 1NL England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 27th Jun 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Apr 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 11th Apr 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 2nd Jun 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jun 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 29th Mar 2011. Old Address: Po Box Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th Dec 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 27th Jul 2010. Old Address: Ellerman House 12-20 Camomile Street London EC3A 7PT
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Apr 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 26th Jul 2010. Old Address: Suite B, 29 Harley Street London W1G 9QR United Kingdom
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Thu, 30th Apr 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 17th Feb 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2008
| incorporation
|
Free Download
(8 pages)
|