(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Monday 30th November 2020 (was Thursday 31st December 2020).
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 094873260001, created on Monday 20th July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, November 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 7th November 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on Tuesday 24th September 2019. Company's previous address: 4th Floor 100 Fenchurch Street London EC3M 5JD England.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th February 2018 to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Thursday 26th May 2016 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 100 Fenchurch Street London EC3M 5JD. Change occurred on Thursday 5th January 2017. Company's previous address: Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Monday 29th February 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 12th, March 2015
| incorporation
|
Free Download
(31 pages)
|