AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. 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: 30th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Oct 2017. New Address: 60 Tasso Road London W6 8LZ. Previous address: C/O Duncan Phillips Ltd. 19 Sun Street Waltham Abbey Essex EN9 1ER
filed on: 6th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015, no shareholders list
filed on: 29th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Jun 2015. New Address: C/O Duncan Phillips Ltd. 19 Sun Street Waltham Abbey Essex EN9 1ER. Previous address: The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014, no shareholders list
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 22nd Jan 2014 new director was appointed.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Jan 2014 new director was appointed.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Jan 2014 new director was appointed.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jan 2014. Old Address: 82 St John Street London EC1M 4JN United Kingdom
filed on: 22nd, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jan 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Jan 2014 new director was appointed.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, October 2013
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2013
|
incorporation |
|