GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-29
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ. Change occurred on 2023-03-30. Company's previous address: 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ.
filed on: 30th, March 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-28 to 2021-12-27
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-29
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-01
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-29
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-29 to 2019-12-28
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-02-07 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-07 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-29
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred on 2019-11-19. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 19th, November 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-29
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-29
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-16
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-29
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-29
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 1.00 GBP
capital
|
|
AD01 |
New registered office address Calder & Co 16 Charles Ii Street London SW1Y 4NW. Change occurred on 2015-11-13. Company's previous address: 16 Charles Ii Street Calder and Co (Registrars) Limited Charles Ii Street London SW1Y 4NW England.
filed on: 13th, November 2015
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2015-10-22) of a secretary
filed on: 13th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-12
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-12
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Charles Ii Street Calder and Co (Registrars) Limited Charles Ii Street London SW1Y 4NW. Change occurred on 2015-10-19. Company's previous address: 39 Bartholomew Close Ducklington Witney Oxfordshire OX29 7UJ England.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-29: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|