GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th January 2024
filed on: 15th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed calor LTDcertificate issued on 07/02/23
filed on: 7th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 19th May 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 19th May 2021
filed on: 16th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st July 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 12th November 2021
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: Suite a-82 James Carter Rd Mildenhall Bury St. Edmunds IP28 7DE. Previous address: Adv Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed alo r&d LTDcertificate issued on 07/10/21
filed on: 7th, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
12th September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th August 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2021
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 18th July 2021. New Address: Adv Business Centre 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: 23a Grainger St Darlington DL1 5ES England
filed on: 18th, July 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2021
filed on: 18th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 14th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2021
filed on: 14th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2021
filed on: 14th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2021
filed on: 14th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2020
filed on: 7th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th March 2021. New Address: 23a Grainger St Darlington DL1 5ES. Previous address: Adv Business Centre 132-134 Great Ancoats St Manchester M4 6DE England
filed on: 7th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th November 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th September 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th September 2020. New Address: Adv Business Centre 132-134 Great Ancoats St Manchester M4 6DE. Previous address: Office 10, 32 Fore Street Chudleigh Newton Abbot TQ13 0HX England
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2020 to 19th May 2021
filed on: 17th, June 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2020
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
14th April 2020 - the day director's appointment was terminated
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2020. New Address: Office 10, 32 Fore Street Chudleigh Newton Abbot TQ13 0HX. Previous address: 23a Grainger Street Darlington DL1 5ES England
filed on: 15th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2019
|
incorporation |
Free Download
(27 pages)
|