(CS01) Confirmation statement with updates 2023/08/10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/14
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom on 2021/11/22 to Unit 7 Hornecourt Manor Farm Hornecourt Hill Horne Horley RH6 9LB
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/06/09
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2020/09/30 from 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/09
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2019/09/16
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2019/09/17 to Calder & Co 30 Orange Street London WC2H 7HF
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/09
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/09
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/06/09
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, April 2017
| resolution
|
Free Download
|
(CH01) On 2017/04/19 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 129.00 GBP is the capital in company's statement on 2017/04/05
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 115.00 GBP is the capital in company's statement on 2016/06/28
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/09
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/10
capital
|
|
(TM01) Director's appointment terminated on 2016/05/31
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/31.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/04
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/03/15
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/15.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/04
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/04
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, March 2014
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2014
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/01/31 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/04
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/06/14 from , Calder & Co 1 Regent Street, London, SW1Y 4NW, United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/10.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/04/10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/10.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/10.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/04/10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/04/10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/04
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/04
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2010/11/29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On 2010/11/29, company appointed a new person to the position of a secretary
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/29.
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/11/29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2010
| incorporation
|
Free Download
(43 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|