GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2018: 102.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 20th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed P3 assurance LTD.certificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 14 Barley Drive Burgess Hill West Sussex RH15 9XG to 64 Janes Lane Burgess Hill West Sussex RH15 0QR on May 27, 2017
filed on: 27th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(21 pages)
|