PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, February 2024
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, February 2024
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 2nd, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, January 2024
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, January 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 085424400004, created on December 16, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(69 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 085424400003, created on August 11, 2020
filed on: 15th, August 2020
| mortgage
|
Free Download
(68 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Jacks Place, Unit B 6 Corbet Place London E1 6NN. Change occurred on August 7, 2019. Company's previous address: Unit B 16-22 Corbet Place London E1 6NN England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit B 16-22 Corbet Place London E1 6NN. Change occurred on August 5, 2019. Company's previous address: Unit 402 70 Wapping Wall London E1W 3SS.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 085424400002, created on August 24, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 29, 2014: 0.01 GBP
capital
|
|
CERTNM |
Company name changed carnivore midco LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 20, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
On August 30, 2013 new director was appointed.
filed on: 30th, August 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 16, 2013. Old Address: Graphite Capital, 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ
filed on: 16th, August 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2013
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085424400001
filed on: 31st, July 2013
| mortgage
|
Free Download
(72 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(28 pages)
|