AA01 |
Previous accounting period shortened from 2023-04-30 to 2023-04-29
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-16
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mrs legal services LTDcertificate issued on 25/05/23
filed on: 25th, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed ps sharma developments LIMITEDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2022-10-25
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-03
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 248 Lockwood Road Huddersfield HD1 3TG England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG England to 248 Lockwood Road Huddersfield HD1 3TG on 2021-02-23
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-30
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-09
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG England to Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG on 2020-07-08
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-07
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-30
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-14
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2017-10-31 to 2018-04-30
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-28
filed on: 28th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed ps expert legal services LTDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 28th, June 2018
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017-10-30
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-30
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from No.2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2016-08-10
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-30 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ps rehabilitation LTDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed p s rehabilitation LTDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|