(PSC07) Cessation of a person with significant control June 5, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 5, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on October 28, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 28, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 30, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 599 High Road High Road London N17 6EW. Change occurred on October 10, 2022. Company's previous address: Kalculus 119 Marylebone Road London NW1 5PU United Kingdom.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kalculus 119 Marylebone Road London NW1 5PU. Change occurred on July 15, 2022. Company's previous address: 599 High Road Tottenham London N17 6EW.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 18, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 18, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 18, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, March 2018
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 28th, March 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 080752450002, created on March 19, 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On May 19, 2017 secretary's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
(CH03) On May 19, 2017 secretary's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 30, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(9 pages)
|
(CH01) On September 11, 2012 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On September 11, 2012 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080752450001
filed on: 24th, May 2013
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 14, 2012: 100.00 GBP
filed on: 4th, July 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 31, 2012) of a secretary
filed on: 31st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: 13 Station Road, Finchley London N3 2SB United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(33 pages)
|