(PSC07) Cessation of a person with significant control 2022-07-06
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-06
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 6th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-07-06
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093333410003, created on 2022-10-12
filed on: 13th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-06
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-11-28
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-28
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-28
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 2019-09-16
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-22
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-28
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-11-28
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093333410002, created on 2017-05-31
filed on: 19th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093333410001, created on 2017-05-31
filed on: 19th, June 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2017-06-16
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-28
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-28 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-11-30 to 2016-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 2014-11-28: 100.00 GBP
capital
|
|