CS01 |
Confirmation statement with updates 2023-11-21
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, July 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-06-20: 1300000.00 GBP
filed on: 14th, July 2023
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2023
|
incorporation |
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control 2023-06-07
filed on: 15th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-06-07
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-07
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-06-07
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 12th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-21
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 12th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-11-21
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 9th, August 2021
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, August 2021
|
accounts |
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, February 2021
|
other |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, February 2021
|
other |
Free Download
|
CS01 |
Confirmation statement with no updates 2020-11-21
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 14th, September 2020
|
accounts |
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 14th, September 2020
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 17th, January 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 17th, January 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-21
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, October 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 24th, October 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2019-05-01
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, February 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, February 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-21
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, June 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 21st, June 2018
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, March 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, March 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-21
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 4th, July 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 4th, July 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 2017-05-10
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 25th, January 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 25th, January 2017
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-19
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-21
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 1st, November 2016
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 5th, October 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2016-04-15
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 100000.00 GBP
filed on: 25th, February 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-21 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 4th, January 2016
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 4th, January 2016
|
other |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 15th, December 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed calligaris retail tottenham court road LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-30
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-03-16 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 2nd, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2014
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2014-11-21: 1.00 GBP
|
capital |
|