CS01 |
Confirmation statement with updates 2024/01/04
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2024/01/03
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/03 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/03 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 16th, November 2023
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 11th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/04
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 67 Forest Road Loughton Essex IG10 1EE United Kingdom on 2022/06/29 to 2 Colchester Road St. Osyth Clacton-on-Sea Essex CO16 8HA
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/21
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/09/22 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/22 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/22
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 2021/10/04 to 67 Forest Road Loughton Essex IG10 1EE
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 18th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2020/02/26
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/04
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/07/21
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/12
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/05/10.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/10.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/12
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/11/09 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 7th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/27
filed on: 8th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/27
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094025540001, created on 2017/03/23
filed on: 29th, March 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2016/02/28 from 2016/01/31
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Jamesons Accountants 7 Kings Court Newcomen Way Colchester Essex CO4 9HT England on 2015/11/12 to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed paul & co ( services) LTDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|