(AA) Group of companies' accounts made up to 2022-12-31
filed on: 13th, November 2023
| accounts
|
Free Download
(39 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-23
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 12th, December 2022
| accounts
|
Free Download
(40 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-23
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 8th, February 2022
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 085423860004, created on 2021-12-16
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 Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 085423860003, created on 2020-08-11
filed on: 15th, August 2020
| mortgage
|
Free Download
(68 pages)
|
(CS01) Confirmation statement with updates 2020-05-23
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 21st, October 2019
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 2019-08-07
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS to Unit B 16-22 Corbet Place London E1 6NN on 2019-08-05
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 085423860002, created on 2018-08-24
filed on: 31st, August 2018
| mortgage
|
Free Download
(70 pages)
|
(CS01) Confirmation statement with updates 2018-05-23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-12-31: 13864.28 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, December 2017
| resolution
|
Free Download
(56 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 5th, September 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 13th, September 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2016-05-27: 13749.28 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 20th, August 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2015-05-29: 13749.28 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2014-05-23 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed carnivore topco LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-26
filed on: 30th, August 2013
| officers
|
Free Download
|
(AD01) Registered office address changed from Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 2013-08-16
filed on: 16th, August 2013
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-07-26: 13669.28 GBP
filed on: 8th, August 2013
| capital
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2013-07-26
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 8th, August 2013
| resolution
|
Free Download
(55 pages)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-26
filed on: 8th, August 2013
| officers
|
Free Download
|
(AP01) New director was appointed on 2013-07-26
filed on: 8th, August 2013
| officers
|
Free Download
|
(AP01) New director was appointed on 2013-07-26
filed on: 8th, August 2013
| officers
|
Free Download
|
(AP01) New director was appointed on 2013-07-26
filed on: 8th, August 2013
| officers
|
Free Download
|
(MR01) Registration of charge 085423860001, created on 2013-07-26
filed on: 31st, July 2013
| mortgage
|
Free Download
(72 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(26 pages)
|