(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th November 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th November 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 18th December 2017
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 10 11 Hyde Park Gardens London W2 2LU. Change occurred on Tuesday 5th September 2017. Company's previous address: Parabuild Systems Ltd Office 184, 8 Shepherd Market Mayfair London W1J 7JY.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, April 2017
| resolution
|
Free Download
(1 page)
|
(SH01) 28020.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 9th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 2140.00 GBP is the capital in company's statement on Tuesday 26th March 2013
filed on: 9th, April 2017
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) 28020.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 24.45 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) 24.45 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 7th, May 2014
| capital
|
Free Download
(3 pages)
|
(CH03) On Monday 31st March 2014 secretary's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 31st March 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th March 2014 from Flat 10 11 Hyde Park Gardens London W2 2LU United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 27th January 2014 from 41 South Molton Street London W1K 5RP
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(CH03) On Friday 17th January 2014 secretary's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th January 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st March 2013 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 21.40 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
(AP01) New director appointment on Tuesday 26th November 2013.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 21.40 GBP is the capital in company's statement on Tuesday 26th March 2013
filed on: 18th, October 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) 14.28 GBP is the capital in company's statement on Tuesday 26th March 2013
filed on: 15th, April 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2012
| incorporation
|
Free Download
(36 pages)
|