AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2022
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed paradigm agency LIMITEDcertificate issued on 27/04/22
filed on: 27th, April 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/04/26.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/26 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/26 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/26.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/29 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/29 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 27th, October 2021
| accounts
|
Free Download
(42 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/06/30
filed on: 2nd, July 2021
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 2021/04/28
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/28.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/28.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/28
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/06
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/06.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/06/30. Originally it was 2019/12/31
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, January 2020
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, January 2020
| resolution
|
Free Download
(5 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on 2019/12/05
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2019
| resolution
|
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/22
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 28th, November 2018
| accounts
|
Free Download
(38 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2017/08/02 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/07/31
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017/04/01 secretary's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Coda House 56 Compton Street Clerkenwell London EC1V 0ET on 2017/04/13 to 1 Wenlock Road London N1 7SL
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2017/01/11.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/11.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/11.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/01/01 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 30th, November 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 9th, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/14
filed on: 10th, December 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/10 from 179 Great Portland Street London W1W 5LS England
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
AP03 |
On 2014/03/10, company appointed a new person to the position of a secretary
filed on: 10th, March 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, February 2014
| resolution
|
Free Download
(26 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/01/01
filed on: 7th, February 2014
| capital
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2014
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2013/12/23
filed on: 24th, January 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/23
filed on: 24th, January 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/12/02.
filed on: 2nd, December 2013
| officers
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed finlaw 646 LIMITEDcertificate issued on 25/11/13
filed on: 25th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/11/22
change of name
|
|
NEWINC |
Company registration
filed on: 14th, November 2013
| incorporation
|
Free Download
(8 pages)
|