AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2022
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 22nd March 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd March 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st August 2020.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2020.
filed on: 8th, July 2020
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd March 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th August 2019
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78 Chamber Street London E1 8BL. Change occurred on Tuesday 23rd October 2018. Company's previous address: Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Part Redruth Cornwall TR15 3RQ United Kingdom.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd October 2018.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd October 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd October 2018.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd October 2018.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd October 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st June 2017.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st June 2017.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, January 2017
| resolution
|
Free Download
(15 pages)
|
SH01 |
1800.00 GBP is the capital in company's statement on Tuesday 27th September 2016
filed on: 25th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2016
| resolution
|
Free Download
(24 pages)
|
AD01 |
New registered office address Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Part Redruth Cornwall TR15 3RQ. Change occurred on Friday 14th October 2016. Company's previous address: Units 16 & 18 8 Hornsey Street Islington London N7 8EG.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th September 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th September 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th September 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 27th September 2016) of a secretary
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th September 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
CH03 |
On Friday 20th February 2015 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 28th August 2014 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th August 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed 4PS: marketing LIMITEDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 1st March 2014 secretary's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th April 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd April 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 3rd April 2013 secretary's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th December 2012 from 39-41 North Road London N7 9DP United Kingdom
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 29th July 2011 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 29th July 2011 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th April 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 7th April 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/2009 from 85 wimpole street westminster london W1G 9SB united kingdom
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2008
| incorporation
|
Free Download
(12 pages)
|