(CS01) Confirmation statement with updates 2023/02/23
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2023/04/30. Originally it was 2023/03/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor 61-67 Old Street London EC1V 9HW England on 2022/05/31 to 14-18 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 3NN
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/05/30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/05/30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/05/30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/30.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/30.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/25
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/05/16
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/12
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/05/11
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/05/11
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ground Floor, 40 Clifton Street Clifton Street London EC2A 4DX England on 2020/06/29 to 4th Floor 61-67 Old Street London EC1V 9HW
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/25
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/05/25
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/05/25
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/25
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/03
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/25
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
(CH01) On 2016/05/26 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Hill Road Lewes East Sussex BN7 1DB on 2016/01/08 to Ground Floor, 40 Clifton Street Clifton Street London EC2A 4DX
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/25
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed paramount architects + designers LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/06/13
filed on: 13th, June 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/25
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 11th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/25
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2012/09/25
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/25.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/25
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 11th, June 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 15th, July 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2010/08/01 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/25
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/08/05.
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/05/31.
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, May 2010
| incorporation
|
Free Download
(33 pages)
|