(TM01) Director's appointment terminated on 2025/03/31
filed on: 1st, April 2025
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2024/09/30
filed on: 14th, March 2025
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2024/09/12 director's details were changed
filed on: 12th, September 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kalculus 119 Marylebone Road London NW1 5PU United Kingdom on 2024/09/12 to 4th Floor 100 Fenchurch Street London EC3M 5JD
filed on: 12th, September 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/09/12
filed on: 12th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/09/12
filed on: 12th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/09/12 director's details were changed
filed on: 12th, September 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/06/04
filed on: 11th, June 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2024/04/24 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/04/24
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/04
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed aisle 8 london LIMITEDcertificate issued on 13/04/23
filed on: 13th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aisle 8 LIMITEDcertificate issued on 05/04/23
filed on: 5th, April 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/11/24
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/24
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021/06/04
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/04
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/06/04 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/06/04 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/04
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/12/29
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/12/29 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/06/04
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/06/04
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2018/11/13
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 119 Marylebone Rd Kalculus 119 Marylebone Rd London NW1 5PU England on 2018/02/28 to Kalculus 119 Marylebone Road London NW1 5PU
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2018/02/26 to 119 Marylebone Rd Kalculus 119 Marylebone Rd London NW1 5PU
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/06/30
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/06/30
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gadd House Arcadia Avenue London N3 2JU on 2016/09/20 to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/30
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 0.50 GBP is the capital in company's statement on 2015/07/06
capital
|
|
(AD01) Change of registered address from 13 Station Road London N3 2SB England on 2015/03/14 to Gadd House Arcadia Avenue London N3 2JU
filed on: 14th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/30
filed on: 8th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/09/30. Originally it was 2015/06/30
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 119 Suttons Wharf South 46 Palmers Road London E2 0TD United Kingdom on 2014/09/29 to 13 Station Road London N3 2SB
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 0.50 GBP is the capital in company's statement on 2014/06/30
capital
|
|