(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/04/15
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/15
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 20th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/07/09
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/15
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(24 pages)
|
(PSC01) Notification of a person with significant control 2020/01/17
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/17
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 4th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/04/19
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/15
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2018/09/17 to 18 Milford House 7 Queen Anne Street London W1G 9HN
filed on: 17th, September 2018
| address
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/15
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/06/13
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/04/15
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/04/12 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2016/10/31 from 2016/04/30
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 30th, December 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/12/30
filed on: 30th, December 2016
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2016/12/08 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/15
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/04/11 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 2015/04/23 to Calder & Co 16 Charles Ii Street London SW1Y 4NW
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/04/23 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP04) On 2015/04/23, company appointed a new person to the position of a secretary
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/23 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/15
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(AD01) Change of registered address from Flat 18 Milford House Queen Anne Street London W1G 9HN on 2015/04/22 to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW
filed on: 22nd, April 2015
| address
|
|
(CH01) On 2015/04/20 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/15
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/01/31 from 1-6 Yarmouth Place London W1J 7BU England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, September 2013
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/15
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 23rd, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/15
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/06/06
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2011
| incorporation
|
Free Download
(8 pages)
|