AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 19th, January 2024
| accounts
|
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 29th September 2022
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
12th October 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 29th April 2021
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
|
TM01 |
20th October 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
31st August 2020 - the day secretary's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2020 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on 25th October 2018
filed on: 13th, November 2018
| capital
|
Free Download
(7 pages)
|
CERTNM |
Company name changed caledonia choice LIMITEDcertificate issued on 08/11/18
filed on: 8th, November 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
TM01 |
25th October 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
25th October 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, October 2018
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd October 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
23rd October 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, May 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th July 2017: 11411.44 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 11397.40 GBP
filed on: 16th, June 2017
| capital
|
Free Download
|
TM01 |
25th May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 18th, April 2017
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 10873.69 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 10899.50 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 10690.85 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 10765.86 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(62 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 11332.58 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, July 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 26th June 2015: 10651.88 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 9799.03 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 9769.31 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 9729.79 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(7 pages)
|
MISC |
Section 519
filed on: 25th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 24th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, February 2015
| miscellaneous
|
Free Download
(2 pages)
|
TM01 |
16th January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 17th October 2014: 9704.99 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th October 2014. New Address: Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY. Previous address: Po Box 2101 Unit 10 Reading Lake Hotel Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th December 2013: 9668.99 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(11 pages)
|
TM01 |
25th June 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th August 2013: 9599.19 GBP
filed on: 22nd, August 2013
| capital
|
Free Download
(6 pages)
|
TM01 |
15th August 2013 - the day director's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 15th, August 2013
| resolution
|
Free Download
(117 pages)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 7th August 2013
filed on: 15th, August 2013
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2nd August 2013 - the day director's appointment was terminated
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(36 pages)
|