AD01 |
Registered office address changed from 55 Royal Mail House Terminus Terrace Pbs Ltd Southampton SO14 3FD England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on October 28, 2022
filed on: 28th, October 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Cumberland Place Office 11 Southampton SO15 2BH England to 55 Royal Mail House Terminus Terrace Pbs Ltd Southampton SO14 3FD on June 15, 2022
filed on: 15th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 10, 2019 new director was appointed.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on June 18, 2018: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|