AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/27
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/27 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/20
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/05/15
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/05/15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/05/15
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/05/15
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/05/14
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/15 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/15
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/04
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/04
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/20 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/04/20
filed on: 30th, June 2015
| document replacement
|
Free Download
(17 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/21. New Address: Venture House 2 Arlington Square Bracknell Berks RG12 1WA. Previous address: , Brightwell Grange Britwell Road, Burnham, Bucks, SL1 8DF
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/20 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
218.00 GBP is the capital in company's statement on 2015/04/28
capital
|
|
AP01 |
New director appointment on 2015/02/24.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/24 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/28 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/20 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
437344.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/20 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/20 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/04/20 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/04/20 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/04/18 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/18 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/18 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/08/21 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/08/17 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, May 2009
| incorporation
|
Free Download
(20 pages)
|
CERTNM |
Company name changed paragon 6 LIMITEDcertificate issued on 14/05/09
filed on: 12th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2009
| incorporation
|
Free Download
(16 pages)
|