(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024/01/18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/18
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2022/01/17
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/17
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/01/17
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 7th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/08/18
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/18
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/06/15 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/15. New Address: Flat 33, the Priory Syresham Gardens Haywards Heath RH16 3XB. Previous address: 30 Lexington Drive Haywards Heath RH16 3UN England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/05/25
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/18
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/22
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/08/23
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/23 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/18
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/08. New Address: 30 Lexington Drive Haywards Heath RH16 3UN. Previous address: 8 Fairfax Avenue Hull HU5 4rd England
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 6th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/08/18
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/11/08. New Address: 8 Fairfax Avenue Hull HU5 4rd. Previous address: 65 Ella Street Hull HU5 3AH England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/11/08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/18
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015/09/16 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/09/15. New Address: 65 Ella Street Hull HU5 3AH. Previous address: 96-98 Westbourne Avenue Hull HU5 3HY
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/18 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/08/20
filed on: 20th, August 2014
| resolution
|
|
(CERTNM) Company name changed calvijo locum LTDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|