(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/11/07
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2023/04/30
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Coombewick House London Road Ashington Pulborough West Sussex RH20 3AU England on 2021/12/13 to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/07
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2021/10/31 from 2021/09/30
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/07
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2019/11/26
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/07
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/11/07
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/11/07
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/11/10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087656450001, created on 2017/05/16
filed on: 23rd, May 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2016/11/07
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/07
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clyde Farm Silver Street Godmanchester Huntingdon PE29 2LF on 2016/01/13 to Coombewick House London Road Ashington Pulborough West Sussex RH20 3AU
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Imperial Road Chelsea Creek London SW6 2FR on 2016/01/13 to Coombewick House London Road Ashington Pulborough West Sussex RH20 3AU
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/09/30
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed paraskevaides holdings LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, June 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/07
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/31
filed on: 6th, June 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2013
| incorporation
|
Free Download
(16 pages)
|