AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 26th August 2022
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2023 - the day director's appointment was terminated
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th August 2022. New Address: 5th Floor 20 Gracechurch Street London EC3V 0BG. Previous address: Camomile Court 23 Camomile Street 5th Floor London EC3A 7LL United Kingdom
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
TM02 |
13th July 2022 - the day secretary's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st January 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 28th February 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th December 2017 - the day director's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(21 pages)
|
AP04 |
New secretary appointment on 24th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2017 to 31st December 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th June 2016 to 30th September 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, January 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 16th December 2015: 100.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pusl LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th June 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|