AD01 |
Registered office address changed from 20 Jerusalem Passage London EC1V 4JP England to 28 st John's Square 28 st. John's Square Level 5 London EC1M 4DN on March 6, 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 st John's Square 28 st. John's Square Level 5 London EC1M 4DN England to 28 st. John's Square Level 5 London EC1M 4DN on March 6, 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to 20 Jerusalem Passage London EC1V 4JP on April 9, 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(18 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 23, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 45000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 22, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 5th, March 2014
| auditors
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 25th, February 2014
| miscellaneous
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 17, 2013. Old Address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 22, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2013: 45,000 GBP
capital
|
|
AD01 |
Company moved to new address on June 14, 2013. Old Address: 61-62 Berners Street London W1T 3NJ
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On December 4, 2012 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(18 pages)
|
AD01 |
Company moved to new address on August 28, 2012. Old Address: 172 Tottenham Court Road London W1T 7NS
filed on: 28th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 22, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 20, 2012 new director was appointed.
filed on: 20th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 22, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 4, 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, October 2010
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to July 22, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 11, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/12/2008
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(19 pages)
|