(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jan 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paramount land and development (sheppey court phase 2) LIMITEDcertificate issued on 31/08/22
filed on: 31st, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 31st Jan 2022 new director was appointed.
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Affinity House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD England on Tue, 30th Aug 2022 to 50 Parsonage Lane Windsor SL4 5EN
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Feb 2020
filed on: 9th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 10th Jan 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2019
| incorporation
|
Free Download
(9 pages)
|