AD01 |
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 2a Bank Street Tonbridge Kent TN9 1BL on Tuesday 19th December 2023
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 16th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on Tuesday 17th September 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 12th March 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th March 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st July 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st May 2015 to Monday 30th November 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from Calder & Co 16 Carles Ii Street London SW1Y 4NW
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 22nd June 2012 from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 18th June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(44 pages)
|