Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-10-07 |
delete address 91 TABERNACLE STREET LONDON ENGLAND EC2A 4JN |
2023-10-07 |
insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2023-10-07 |
update registered_address |
2023-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM
91 TABERNACLE STREET
LONDON
EC2A 4JN
ENGLAND |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-07-07 |
update account_category null => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-12-07 |
delete address 4 CANNOCK ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE ENGLAND WS7 1JS |
2020-12-07 |
insert address 91 TABERNACLE STREET LONDON ENGLAND EC2A 4JN |
2020-12-07 |
update reg_address_care_of CHURCHILL GROVES => null |
2020-12-07 |
update registered_address |
2020-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM
C/O CHURCHILL GROVES
4 CANNOCK ROAD
CHASE TERRACE
BURNTWOOD
STAFFORDSHIRE
WS7 1JS
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN RAYMOND TIPTON |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-04 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name PARADEFAST LIMITED |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-28 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-13 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2016-05-13 |
insert address 4 CANNOCK ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE ENGLAND WS7 1JS |
2016-05-13 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update reg_address_care_of null => CHURCHILL GROVES |
2016-05-13 |
update registered_address |
2016-04-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
5TH FLOOR 89 NEW BOND STREET
LONDON
W1S 1DA |
2015-07-08 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2015-07-08 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-08 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-30 |
update statutory_documents 28/06/15 FULL LIST |
2015-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE WENDY ANDREWS / 29/06/2015 |
2015-05-08 |
delete address REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD |
2015-05-08 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2015-05-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update registered_address |
2015-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2015-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
REGENT HOUSE
1 PRATT MEWS
LONDON
NW1 0AD |
2014-09-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-09-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-08-15 |
update statutory_documents 28/06/14 FULL LIST |
2014-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-24 |
update statutory_documents 28/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-22 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-08-13 |
update statutory_documents 28/06/12 FULL LIST |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-08-18 |
update statutory_documents SECOND FILING WITH MUD 28/06/11 FOR FORM AR01 |
2011-08-09 |
update statutory_documents 28/06/11 FULL LIST |
2011-04-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-08-17 |
update statutory_documents 28/06/10 FULL LIST |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-05-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2003-05-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02 |
2002-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-05-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/00 |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/99 |
1999-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS |
1999-05-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/98 |
1999-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS |
1998-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/97 |
1998-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
2ND FLOOR TWYMAN HOUSE
31/39 CAMDEN ROAD
LONDON
NW1 9LF |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS |
1997-05-16 |
update statutory_documents £ NC 1000/1200
23/04/97 |
1997-05-16 |
update statutory_documents ADOPT MEM AND ARTS 23/04/97 |
1997-05-16 |
update statutory_documents RE DES SHARES 23/04/97 |
1996-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/96 FROM:
C/O RUSSELLS
REGENCY HOUSE
1/4 WARWICK STREET
LONDON W1R 6LJ |
1996-10-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-16 |
update statutory_documents SECRETARY RESIGNED |
1996-10-16 |
update statutory_documents ALTER MEM AND ARTS 23/09/96 |
1996-10-03 |
update statutory_documents COMPANY NAME CHANGED
PARADEFAST LIMITED
CERTIFICATE ISSUED ON 04/10/96 |
1996-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/96 FROM:
CLASSIC HOUSE 174/180 OLD STREET
LONDON
EC1V 9BP |
1996-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |