AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to 12 King Street Leeds LS1 2HL on 2023-11-27
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 King Street Leeds LS1 2HL England to 12 King Street Leeds LS1 2HL on 2023-11-27
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 King Street Leeds LS1 2HL England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-27
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-28
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed calibro 365 information and idea bank LIMITEDcertificate issued on 26/06/23
filed on: 26th, June 2023
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 26th, June 2023
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-12-22: 49155.40 GBP
filed on: 9th, May 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, May 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, April 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 20th, March 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-11-05: 46609.40 GBP
filed on: 20th, March 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-11-20: 48155.40 GBP
filed on: 20th, March 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 20th, March 2023
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2023-02-28 to 2022-12-31
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-05
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 C/O Azets Park Place Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 2022-11-28
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 33 C/O Azets Park Place Leeds LS1 2RY on 2022-11-18
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 11th, November 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-09-15: 25151.10 GBP
filed on: 11th, November 2022
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, June 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed calibro 365 iib LIMITEDcertificate issued on 28/06/22
filed on: 28th, June 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, June 2022
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed clever investment LTDcertificate issued on 31/05/22
filed on: 31st, May 2022
| change of name
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2022-05-16
filed on: 31st, May 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-05-16
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-05-16: 22636.00 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-09
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-24
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2022-03-09
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 167 - 169 Great Portland Street 5th Floor London W1W 5PF England to 85 Great Portland Street First Floor London W1W 7LT on 2022-03-23
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-09
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2022
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2022-02-14: 1.00 GBP
capital
|
|