(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-03-01
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-03-01
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-02-20
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-03-01
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-02-28 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-28
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-04 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-22 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-01
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-01
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-10-23 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-23
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-03-01
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-01
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-05-01
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-05-01
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-01
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-08-31
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-01
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-01
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed carieskith LIMITEDcertificate issued on 21/02/17
filed on: 21st, February 2017
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 33 2 Mount Sion Tunbridge Wells Kent TN1 1UE. Change occurred on 2017-02-21. Company's previous address: 39 Fairview Drive South Willesborough Ashford Kent TN24 0QZ England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-09 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-12-09: 200.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-09 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Fairview Drive South Willesborough Ashford Kent TN24 0QZ. Change occurred on 2016-12-08. Company's previous address: Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2016-05-31 (was 2016-11-30).
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(7 pages)
|