CH01 |
On Mon, 17th Aug 2015 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Thu, 27th May 2021 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 9th Aug 2021: 2000.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, August 2022
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Tue, 9th Oct 2018 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford GU1 4HD.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Fri, 12th Oct 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Tue, 9th Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Mon, 22nd May 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, May 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2017
| incorporation
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 082965620003, created on Mon, 26th Sep 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(79 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2016 from Thu, 31st Mar 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, July 2014
| resolution
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 1000.00 GBP
capital
|
|
CH01 |
On Thu, 10th Oct 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Oct 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed parabel north beer LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2013
| mortgage
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Oct 2013. Old Address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Oct 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Oct 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, February 2013
| resolution
|
Free Download
(18 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2013
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, February 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Dec 2012: 1000.00 GBP
filed on: 23rd, January 2013
| capital
|
Free Download
(3 pages)
|
AP03 |
On Wed, 23rd Jan 2013, company appointed a new person to the position of a secretary
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(7 pages)
|