(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Lu.201 the Light Bulb 1 Filament Walk London SW18 4GQ England on Tue, 15th Aug 2023 to The Engine Room Second Floor 18 Circus Road South London SW11 8BZ
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Nov 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Nov 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 31st May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP on Mon, 13th Sep 2021 to Lu.201 the Light Bulb 1 Filament Walk London SW18 4GQ
filed on: 13th, September 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Jan 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Apr 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 100.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed paax LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Apr 2012: 4.00 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 25th Nov 2013. Old Address: Pendragon House 170 Merton High Street London SW19 1AY England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Apr 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(24 pages)
|