(CS01) Confirmation statement with updates 16th April 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(12 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, October 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 7th, October 2023
| incorporation
|
Free Download
(29 pages)
|
(PSC02) Notification of a person with significant control 18th April 2018
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th April 2018
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th April 2018
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 7th July 2023. New Address: 1 Hunns Mere Way Brighton East Sussex BN2 6AH. Previous address: Suite 2 Castle House Sea View Way Brighton East Sussex BN2 6NT England
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068792270001, created on 3rd February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th December 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th December 2018 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th December 2018. New Address: Suite 2 Castle House Sea View Way Brighton East Sussex BN2 6NT. Previous address: Ingleby House Crowhurst Road Brighton East Sussex BN1 8AF England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th July 2017. New Address: Ingleby House Crowhurst Road Brighton East Sussex BN1 8AF. Previous address: 191 Carden Avenue Brighton East Sussex BN1 8LE
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed carden computers LIMITEDcertificate issued on 18/05/15
filed on: 18th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th April 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th April 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th May 2011: 100.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 16th April 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th April 2010 to 30th June 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 5th June 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/2009 from west hill 61 london road maidstone kent ME16 8TX
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 5th June 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd April 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(12 pages)
|