CS01 |
Confirmation statement with no updates December 23, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 23, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 19, 2020 - 287100.00 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088244620003, created on February 1, 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 088244620004, created on February 1, 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, May 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, May 2016
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, April 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2016
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, April 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 12, 2015: 319000.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 15, 2014
filed on: 15th, September 2014
| resolution
|
|
CERTNM |
Company name changed psb scaffolding LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2015
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, April 2014
| resolution
|
Free Download
(27 pages)
|
SH01 |
Capital declared on April 16, 2014: 319000.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088244620002
filed on: 24th, April 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 088244620001
filed on: 17th, April 2014
| mortgage
|
Free Download
(47 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|