AA |
Micro company accounts made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-11
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Office St James House 13 Kensington Square London W8 5HD United Kingdom to 7th & 8th Floor 22 Percy Street London W1T 2BU on 2023-04-17
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-11
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-07-31 to 2021-12-31
filed on: 13th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-11
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor Office St James House 13 Kensington House London W8 5HD United Kingdom to First Floor Office St James House 13 Kensington Square London W8 5HD on 2020-06-23
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-11
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Kensington Square London W8 5EP United Kingdom to First Floor Office St James House 13 Kensington House London W8 5HD on 2019-12-17
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF at an unknown date
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-11
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-11
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-31: 0.05 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-19
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-11
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-29 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-29: 0.01 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 303 Regus High Street Kensington 239 Kensington High Street London W8 6SN United Kingdom to Ground Floor 2 Kensington Square London W8 5EP on 2016-04-14
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-10-05 secretary's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-10-05 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 146 Freston Road London W10 6TR to Suite 303 Regus High Street Kensington 239 Kensington High Street London W8 6SN on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-03 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-03 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-14: 0.01 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-10-30 secretary's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-30 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-03 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 105 Ladbroke Grove London W11 1PG on 2012-10-01
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-07-03 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Calder & Co 1 Regent Street London SW1Y 4NW at an unknown date
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-07-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-14 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-03 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2010-07-31
filed on: 4th, April 2011
| accounts
|
Free Download
(9 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 29th, March 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, September 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, September 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-03 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(28 pages)
|