(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st March 2022 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Kemp House 160 City Road London EC1V 2NX on Monday 6th February 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 4th January 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on Tuesday 17th September 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 16th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th December 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|