PSC04 |
Change to a person with significant control 2024-03-29
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-03-29
filed on: 29th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2024-03-29 director's details were changed
filed on: 29th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-03-29
filed on: 29th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom to Unit 1 29 Wakefield Road Normanton WF6 2BT on 2024-03-29
filed on: 29th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-31
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-08-31
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-26
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-14
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-08-14
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-14
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-04-28
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-04-28
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-02-06
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-01
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed caba invest LTDcertificate issued on 09/05/22
filed on: 9th, May 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-01-14
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-01
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-01
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-01-13 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-13
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-14
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-01-27
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-13
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-27
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-13
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-13
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-01-13
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-22
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2017-03-23: 10000.00 GBP
capital
|
|