AD01 |
New registered office address 5 Gifford Court Millbrook Close Northampton NN5 5JF. Change occurred on December 5, 2023. Company's previous address: 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, June 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paradigm commercial furniture and interior solutions LIMITEDcertificate issued on 14/06/23
filed on: 14th, June 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG. Change occurred on June 12, 2023. Company's previous address: 1 1 Britten's Close Clifton Reynes Olney MK46 5LG England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 1 Britten's Close Clifton Reynes Olney MK46 5LG. Change occurred on August 4, 2022. Company's previous address: 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK56 5LG England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed paradigm commercial furniture LTDcertificate issued on 14/07/22
filed on: 14th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK46 5LG. Change occurred on February 1, 2022. Company's previous address: Basement Office Dagnall House Stanley Court Olney MK46 5NH England.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK56 5LG. Change occurred on February 1, 2022. Company's previous address: 1 1 Brittens Court Clifton Reynes Olney Buckinghamshire MK46 5LG England.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On November 9, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Basement Office Dagnall House Stanley Court Olney MK46 5NH. Change occurred on October 6, 2021. Company's previous address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 9, 2021
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 155 Wellingborough Road Rushden Northamptonshire NN10 9TB. Change occurred on February 18, 2021. Company's previous address: Clifton Court Office 4 48 High Street Newport Pagnell MK16 8AQ England.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Clifton Court Office 4 48 High Street Newport Pagnell MK16 8AQ. Change occurred on February 24, 2020. Company's previous address: Clifton Court Office 4 48 High Street Newport Pagnell MK16 8AQ England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Clifton Court Office 4 48 High Street Newport Pagnell MK16 8AQ. Change occurred on February 24, 2020. Company's previous address: Ireland and Company 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to August 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 11, 2018: 100.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 11, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ireland and Company 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN. Change occurred on November 6, 2018. Company's previous address: Hillside View 72 Corby Road Weldon NN17 3HX United Kingdom.
filed on: 6th, November 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2018
| incorporation
|
Free Download
(23 pages)
|