AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2nd July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Quarry Bank Lightwater Surrey GU18 5PE England on 3rd July 2018 to 3 Park Court Pyrford Road West Byfleet KT14 6SD
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 6th June 2017 to 2 Quarry Bank Lightwater Surrey GU18 5PE
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 82 Berwick Street London London W1F 8TP on 7th April 2016 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 072859230003 in full
filed on: 3rd, June 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072859230004 in full
filed on: 3rd, June 2015
| mortgage
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 25th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072859230004, created on 28th October 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On 26th September 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Berwick Street London W1F 8TP England on 20th October 2014 to 82 Berwick Street London London W1F 8TP
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Peterborough Mews Parsons Green London SW6 3BL on 2nd October 2014 to 82 Berwick Street London W1F 8TP
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072859230002 in full
filed on: 1st, September 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072859230002, created on 7th July 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 072859230003, created on 7th July 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed parallel contemporary arts LIMITEDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 312-313 Harbour Yard Chelsea Harbour London SW10 0XD England on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 15th January 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 13th June 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2011 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 15th January 2012 to 31st December 2011
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 15th January 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2011
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2010
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On 29th October 2010, company appointed a new person to the position of a secretary
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(7 pages)
|