(AA) Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 29th, November 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on Wed, 28th Feb 2018 to Kalculus 119 Marylebone Road London NW1 5PU
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Gadd House Arcadia Avenue London N3 2JU England on Mon, 19th Sep 2016 to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Station Road London N3 2SB on Sat, 14th Mar 2015 to Gadd House Arcadia Avenue London N3 2JU
filed on: 14th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from The Old Mill House Willow Avenue New Denham Uxbridge Middlesex UB9 4AF England on Fri, 3rd Oct 2014 to 13 Station Road London N3 2SB
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: 25 Heath Drive Hampstead London NW3 7SB England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(7 pages)
|