AA |
Total exemption full accounts record for the accounting period up to 2022/10/30
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/17
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/30
filed on: 30th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/17
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/30
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/17
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/10/13 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2019/10/30
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/17
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/17
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/09/16
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/09/16
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/17. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/10/17
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/10/17
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014/10/31 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/10/21 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/21 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2012/06/18
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/06/15 from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/21 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/21 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/09/01 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/29.
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2009/11/19
filed on: 28th, November 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2009/11/28.
filed on: 28th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/24.
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2009
| incorporation
|
Free Download
(50 pages)
|