GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 16, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 16, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 3, 2018: 372100.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108711260003, created on March 13, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 108711260001, created on March 13, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 108711260002, created on March 13, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control January 22, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 31st, October 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, October 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(28 pages)
|