(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 18th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 18th April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 10 Prospect Court, Courteenhall Road Blisworth Northampton NN7 3DG. Change occurred on Tuesday 5th May 2015. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 5th, May 2015
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed calculus financial recruitment LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 1st August 2012 from 26 Icknield Drive Northampton Northamptonshire NN4 9YS
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed calculus dsjs LIMITEDcertificate issued on 13/07/12
filed on: 13th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 13th July 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Saturday 14th August 2010 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 3rd August 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 12th August 2010 from 73 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AB
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 4th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On Wednesday 26th May 2010 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 12th May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2010
| incorporation
|
Free Download
(18 pages)
|