CS01 |
Confirmation statement with no updates 2024-01-24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-24
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-24
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, January 2022
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-03
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-24
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control 2020-12-22
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, December 2020
| change of name
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-22
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-21 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-21
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, December 2020
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 5th, October 2019
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 083747540001, created on 2019-03-28
filed on: 7th, April 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-01-24
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-17
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-13
filed on: 13th, September 2018
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 13th, September 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-24
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-31
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Priory House Monks Ferry Birkenhead Wirral CH41 5LH on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-24 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 12th, January 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2015-01-24 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-24 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-05-31
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-02-21: 100.00 GBP
filed on: 10th, September 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed carpenters first response LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-05-10
change of name
|
|
CERTNM |
Company name changed newgain LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-03-11
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 2013-02-28
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2013
| incorporation
|
|