CS01 |
Confirmation statement with no updates 2023-08-28
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-06-21 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-21 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to Unit 4 Westwood Industrial Estate Pontrilas Hereford HR2 0EL on 2023-05-24
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-29 director's details were changed
filed on: 11th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-28
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-28
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-11-30 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-30 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-30
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-30
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-28
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-28
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-28
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-28
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-28
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed psjr communications LTDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2014-11-12 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-28 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-06-15
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, April 2015
| restoration
|
Free Download
|
AR01 |
Annual return made up to 2014-08-28 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-08-28: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
Registered office address changed from 2 Brandon Avenue Admaston Telford Shropshire TF5 0DU England on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|