CS01 |
Confirmation statement with no updates Sun, 14th Apr 2024
filed on: 16th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Mar 2023 new director was appointed.
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Mar 2023
filed on: 17th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Mar 2023
filed on: 17th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Mar 2023
filed on: 17th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Mar 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Wed, 29th Jun 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Tue, 18th May 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Sep 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Sep 2019. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Apr 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 10th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On Mon, 10th Apr 2017 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 17th May 2016 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th May 2016 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th May 2016 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(46 pages)
|