AA |
Micro company accounts made up to 31st December 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Lia Fail Ravenspoint Road Trearddur Bay Holyhead Ilse of Anglesey LL65 2AX Wales on 25th February 2020 to Lia Fail Ravenspoint Road Trearddur Bay Ilse of Anglesey LL65 2AX
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lia Fail Ravenspoint Road Trearddur Bay Holyhead Gwynedd LL65 2AX Wales on 3rd April 2019 to Lia Fail Ravenspoint Road Trearddur Bay Holyhead Ilse of Anglesey LL65 2AX
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th February 2016: 101.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O C/O Paros Plc 1 Lyric Square Hammersmith London W6 0NB on 11th July 2015 to Lia Fail Ravenspoint Road Trearddur Bay Holyhead Gwynedd LL65 2AX
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 18th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2014: 101.00 GBP
capital
|
|
CH01 |
On 10th July 2013 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th May 2010
filed on: 15th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th April 2010: 101.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Lyric Square Hammersmith Grove London W6 0NB on 22nd January 2010
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 6th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 11th February 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from 1 hammersmith grove london W6 0NB
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, July 2008
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed paros technology LIMITEDcertificate issued on 24/07/08
filed on: 22nd, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/12/2007
filed on: 1st, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th March 2008 with complete member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 24th April 2007 with complete member list
filed on: 24th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 24th April 2007 with complete member list
filed on: 24th, April 2007
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed paros LIMITEDcertificate issued on 20/03/06
filed on: 20th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paros LIMITEDcertificate issued on 20/03/06
filed on: 20th, March 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/02/06 from: 90 fetter lane london EC4A 1JP
filed on: 22nd, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/06 from: 90 fetter lane london EC4A 1JP
filed on: 22nd, February 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/07/06
filed on: 15th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/07/06
filed on: 15th, February 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
288a |
On 3rd February 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd February 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd February 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 3rd February 2006 New secretary appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd February 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 3rd February 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 3rd February 2006 New secretary appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd February 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 3rd February 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/02/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
288a |
On 3rd February 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(13 pages)
|