GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, August 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-02
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-06-01
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2023
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-01
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2022-03-31 to 2022-09-30
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-02
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 12 Hawkers Close Upper Cambourne Cambridge Cambridgeshire CB23 6JT England to 22 Monkfield Lane Great Cambourne Cambridge Cambridgeshire CB23 6AJ on 2020-01-17
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Hawkers Close Upper Cambourne Cambridge Cambridgeshire CB23 6JT England to 12 12 Hawkers Close Upper Cambourne Cambridge Cambridgeshire CB23 6JT on 2019-10-15
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tyrrell & Company Suite D, South Cambridge Business Park Babraham Road Sawston Cambs CB22 3JH to 12 Hawkers Close Upper Cambourne Cambridge Cambridgeshire CB23 6JT on 2019-10-14
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-18
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed paradigm ms LIMITEDcertificate issued on 22/12/16
filed on: 22nd, December 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-20
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH03 |
On 2016-07-14 secretary's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-07-14 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016-01-25 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-01-25 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to C/O Tyrrell & Company Suite D, South Cambridge Business Park Babraham Road Sawston Cambs CB22 3JH on 2015-05-27
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
|