AD01 |
Address change date: Thu, 2nd Nov 2023. New Address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU. Previous address: Springroyd Clapham Road Austwick Lancaster LA2 8BE England
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
|
AD01 |
Address change date: Wed, 26th Jul 2023. New Address: Springroyd Clapham Road Austwick Lancaster LA2 8BE. Previous address: Mercury House 117 Waterloo Road London SE1 8UL England
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068436970001, created on Wed, 16th Dec 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On Mon, 15th Jun 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed pshealth LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 27th Jun 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Jun 2017. New Address: Mercury House 117 Waterloo Road London SE1 8UL. Previous address: Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 18th Jan 2016 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Aug 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 20th Aug 2016: 3928.20 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 1044.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 19th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 19th Apr 2014: 1044.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 4th May 2011. Old Address: 35 New Broad Street London EC2M 1NH
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Sun, 6th Dec 2009
filed on: 11th, January 2010
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 10th Dec 2009. Old Address: 35 Lavant Street Petersfield Hampshire GU32 3EL
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
288a |
On Tue, 9th Jun 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Jun 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(12 pages)
|