GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 25, 2022 to May 24, 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 25, 2023 to May 24, 2023
filed on: 11th, May 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 18th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 26, 2020 to May 25, 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 27, 2019 to May 26, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 28, 2019 to May 27, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on September 17, 2019. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 29, 2018 to May 28, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2016 to May 29, 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 8, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2015
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 9, 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(12 pages)
|
AD01 |
New registered office address Calder & Co 16 Charles Ii Street London SW1Y 4NW. Change occurred on June 27, 2016. Company's previous address: 254 Ashmore Road London W9 3DD.
filed on: 27th, June 2016
|
address |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to May 9, 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
|
incorporation |
Free Download
(18 pages)
|