CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
6th November 2019 - the day secretary's appointment was terminated
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2019. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2014 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2013 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15th June 2012
filed on: 15th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2012 with full list of members
filed on: 27th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 22nd, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2011 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
11th January 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, July 2010
|
resolution |
Free Download
(25 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, July 2010
|
incorporation |
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 16th January 2010 with full list of members
filed on: 25th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 13th October 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd June 2009 Director appointed
filed on: 22nd, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 17th June 2009 Secretary appointed
filed on: 17th, June 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed white piranha LIMITEDcertificate issued on 12/06/09
filed on: 10th, June 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On 8th June 2009 Appointment terminated director
filed on: 8th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 9th, March 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 9th March 2009 Appointment terminated secretary
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 16th January 2009 with shareholders record
filed on: 16th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 4th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/2008 from studios 4 5 and 6 benfield business park benfield road, newcastle upon tyne, tyne and wear NE6 4NQ
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 15th October 2008 Director appointed
filed on: 15th, October 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2008
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2008
|
incorporation |
Free Download
(13 pages)
|