AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd March 2021: 100.00 GBP
filed on: 2nd, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2020 to 31st March 2020
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 26th February 2020, company appointed a new person to the position of a secretary
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 1st February 2016 secretary's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 30.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Holywell Hill St Albans Hertfordshire AL1 1EU on 5th October 2012
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 13th June 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 4th, June 2010
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2010
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Keys, Latchford Mews Wheathampstead Hertfordshire AL4 8BB on 14th October 2009
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bpf powder finishers LTDcertificate issued on 17/07/08
filed on: 16th, July 2008
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ppf paint finishers LTDcertificate issued on 24/06/08
filed on: 23rd, June 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paragon paint finishers uk LTDcertificate issued on 27/05/08
filed on: 23rd, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(18 pages)
|