(CS01) Confirmation statement with no updates 2023-12-16
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-08
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-08
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed paramount will writers LTDcertificate issued on 10/03/22
filed on: 10th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 41 Sutherland Avenue Sutherland Avenue London W9 2HE. Change occurred on 2022-03-08. Company's previous address: Colbea George Williams Way Colchester CO1 2JS England.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-03-01
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-08
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Colbea George Williams Way Colchester CO1 2JS. Change occurred on 2021-04-14. Company's previous address: Gemma House 39 Lilestone Street London NW8 8SS England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-11-17 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-08
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-03
filed on: 3rd, February 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-29
filed on: 29th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2019-11-01
filed on: 1st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Gemma House 39 Lilestone Street London NW8 8SS. Change occurred on 2019-11-06. Company's previous address: 18 Portland Road Colchester CO2 7EH England.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-08
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Portland Road Colchester CO2 7EH. Change occurred on 2019-03-26. Company's previous address: , K- Queen House 13-15 Queen Square, London, WC1N 3AR, England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-05
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 6th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-04
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-07
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-02
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address K-Queen House 13 Queen Square London WC1N 3AR. Change occurred on 2018-03-19. Company's previous address: Flat a, Queens House 13-15 Queen Square London WC1N 3AR United Kingdom.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address K- Queen House 13-15 Queen Square London WC1N 3AR. Change occurred on 2018-03-19. Company's previous address: K-Queen House 13 Queen Square London WC1N 3AR England.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat a, Queens House 13-15 Queen Square London WC1N 3AR. Change occurred on 2018-03-08. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-08
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-29
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-11
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-11
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-02-11: 1.00 GBP
capital
|
|