GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2023
| dissolution
|
Free Download
(1 page)
|
CH03 |
On 2023-01-18 secretary's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-01-18 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-18
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-16
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-16 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-01-16 secretary's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-11-17
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-17 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-18
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the emperor's old clothes LTDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2021-08-18
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 14th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-31 to 2021-03-31
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 12th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-18
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-24 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-06-24 secretary's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on 2020-07-20. Company's previous address: 30 Orange Street London WC2H 7HF England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-06-29
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Orange Street London WC2H 7HF. Change occurred on 2020-06-24. Company's previous address: Flock 46 Sydney Street Brighton East Sussex BN1 4EP United Kingdom.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-18
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-08-18
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-08-18
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-29
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-18
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 1.00 GBP
capital
|
|