AA |
Dormant company accounts made up to November 30, 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 26, 2019 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On December 5, 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 25th, April 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2017
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 19th, October 2016
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 5, 2015: 12501.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to November 30, 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 16th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 16, 2014: 12501.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to November 30, 2013
filed on: 18th, June 2014
|
accounts |
Free Download
(38 pages)
|
CH01 |
On February 4, 2014 director's details were changed
filed on: 13th, February 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2013
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2011
filed on: 16th, July 2012
|
accounts |
Free Download
(29 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 2nd, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2010
filed on: 18th, July 2011
|
accounts |
Free Download
(29 pages)
|
CH04 |
Secretary's name changed on May 31, 2011
filed on: 1st, June 2011
|
officers |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on May 31, 2011
filed on: 1st, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 1, 2011. Old Address: C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
filed on: 1st, June 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2010
filed on: 17th, December 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2009
filed on: 3rd, August 2010
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2009
filed on: 8th, November 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(27 pages)
|
363a |
Period up to November 7, 2008 - Annual return with full member list
filed on: 7th, November 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 international financial centre 25 oldbroad st london EC2N 1HQ
filed on: 7th, May 2008
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On March 13, 2008 Director appointed
filed on: 13th, March 2008
|
officers |
Free Download
(3 pages)
|
288b |
On March 11, 2008 Appointment terminated director
filed on: 11th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/07 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ
filed on: 9th, November 2007
|
address |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/10/07
filed on: 7th, November 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2007
|
resolution |
Free Download
(26 pages)
|
123 |
Nc inc already adjusted 30/10/07
filed on: 5th, November 2007
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, November 2007
|
incorporation |
Free Download
(25 pages)
|
88(2)R |
Alloted 12500 shares on October 30, 2007. Value of each share 1 £, total number of shares: 12501.
filed on: 5th, November 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, November 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, November 2007
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, November 2007
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, November 2007
|
resolution |
Free Download
(1 page)
|
288a |
On October 25, 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(8 pages)
|
288a |
On October 25, 2007 New secretary appointed;new director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(15 pages)
|
288a |
On October 25, 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/10/07 from: c/o wilmington trust sp services london LTD tower 42 level 11 international financial centre 25 old broad st london EC2N 1HQ
filed on: 25th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On October 25, 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(11 pages)
|
288b |
On October 24, 2007 Secretary resigned
filed on: 24th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 24th, October 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 30/11/08
filed on: 24th, October 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed paintroom LIMITEDcertificate issued on 24/10/07
filed on: 24th, October 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On October 24, 2007 Director resigned
filed on: 24th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2007
|
incorporation |
Free Download
(17 pages)
|