AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Wed, 4th May 2022 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 George Street London W1U 7GA England on Thu, 18th May 2023 to 95 Wigmore Street London W1U 1FF
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(39 pages)
|
CERTNM |
Company name changed paragon building consultancy holdings LTDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Harlequin Building 65 Southwark Street London SE1 0HR United Kingdom on Tue, 17th May 2022 to 50 George Street London W1U 7GA
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 25th Apr 2022 - 92607.92 GBP
filed on: 17th, May 2022
| capital
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Wed, 4th May 2022: 92607.92 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Mar 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 91807.92 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 91807.92 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(15 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2020: 91707.92 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2020: 91607.92 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 7 Swallow Place London W1B 2AG England on Tue, 27th Aug 2019 to The Harlequin Building 65 Southwark Street London SE1 0HR
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, June 2019
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Apr 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Apr 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Oct 2018: 91407.92 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 91347.92 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Dec 2018: 91307.92 GBP
filed on: 24th, December 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, December 2018
| resolution
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Fri, 18th May 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th May 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2018
| resolution
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on Fri, 13th Jul 2018 to 7 Swallow Place London W1B 2AG
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Jul 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(30 pages)
|
AP03 |
On Fri, 1st Sep 2017, company appointed a new person to the position of a secretary
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, August 2017
| resolution
|
Free Download
(30 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 78050.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2016
| resolution
|
Free Download
(29 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Thu, 31st Mar 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|