CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Mar 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(28 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Oct 2021
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 1st Apr 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Oct 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Oct 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 26th Mar 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(27 pages)
|
TM01 |
Thu, 23rd Jul 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 28th Mar 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: Tue, 15th May 2018. New Address: Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY. Previous address: Conway House Ackhurst Park Industrial Estate Foxhole Road Chorley Lancashire PR7 1NW England
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, June 2017
| incorporation
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 8th Jun 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Feb 2016. New Address: Conway House Ackhurst Park Industrial Estate Foxhole Road Chorley Lancashire PR7 1NW. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 24th Dec 2015: 100.00 GBP
filed on: 24th, December 2015
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 21/12/15
filed on: 24th, December 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, December 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 100.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098545880001, created on Wed, 9th Dec 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(10 pages)
|
CERTNM |
Company name changed project paragon hotels LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ensco 1156 LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed project paragon hotels LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed ensco 1156 LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Dec 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 7th Dec 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 7th Dec 2015 - the day secretary's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 1.00 GBP
capital
|
|