(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3a, Dawkins Road Industrial Estate Dawkins Road Hamworthy Poole Dorset BH15 4JY on Mon, 4th Jul 2016 to Unit H2B Dawkins Road Industrial Estate Dawkins Road Poole Dorset BH15 4JY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Oct 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Longham Business Park Ringwood Road Ferndown Dorset BH22 9BU on Thu, 4th Sep 2014 to Unit 3a, Dawkins Road Industrial Estate Dawkins Road Hamworthy Poole Dorset BH15 4JY
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 20th May 2014: 10.00 GBP
capital
|
|
(AP01) On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed callwayone LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 19th Feb 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 11th Nov 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Jun 2013
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 11th Jun 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Mar 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Mar 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th Mar 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Jun 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 7th Jun 2011. Old Address: 16 Turbary Road Ferndown Dorset BH22 8AS
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 8th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th May 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 9th Jul 2009 with complete member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/06/2009 from 72 new cavendish street london W1G 8AU
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 4th Jun 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 2nd Jun 2008 with complete member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Sun, 2nd Dec 2007 Director resigned
filed on: 2nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 2nd Dec 2007 Secretary resigned
filed on: 2nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 2nd Dec 2007 Secretary resigned
filed on: 2nd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 2nd Dec 2007 New secretary appointed
filed on: 2nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 2nd Dec 2007 Director resigned
filed on: 2nd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 2nd Dec 2007 New secretary appointed
filed on: 2nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 8th Nov 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 8th Nov 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/07 from: 20 owlthorpe avenue sheffield S20 5JS
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: 20 owlthorpe avenue sheffield S20 5JS
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Sat, 16th Jun 2007 New director appointed
filed on: 16th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 16th Jun 2007 New director appointed
filed on: 16th, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on Tue, 8th May 2007. Value of each share 1 £, total number of shares: 10.
filed on: 6th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on Tue, 8th May 2007. Value of each share 1 £, total number of shares: 10.
filed on: 6th, June 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 24th May 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 24th May 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 10th May 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(9 pages)
|