AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2022 to Sunday 31st July 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Clarendon Terrace London W9 1BZ England to 11 Station Road Shirehampton Bristol BS11 9TU on Friday 11th September 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Banking Hall, 26 Maida Vale London W9 1RS England to 8 Clarendon Terrace London W9 1BZ on Monday 17th September 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to The Banking Hall, 26 Maida Vale London W9 1RS on Wednesday 20th June 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st January 2018. Originally it was Monday 31st July 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Psp House Hung Road Bristol BS11 9XJ England to Evolve House Hung Road Bristol BS11 9XJ on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Evolve House Hung Road Bristol BS11 9XJ on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Psp Healthcare Ltd Hung Road Bristol BS11 9XJ to Psp House Hung Road Bristol BS11 9XJ on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 28th January 2016
capital
|
|
AD01 |
Registered office address changed from 15 Station Road Shirehampton Bristol BS11 9TU to Psp Healthcare Ltd Hung Road Bristol BS11 9XJ on Thursday 28th January 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 24th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed sapk LTDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Friday 31st January 2014 to Thursday 31st July 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed psp care villages LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 18th March 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from P S P House Hung Road Bristol Bristol BS11 9XJ England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Friday 26th October 2012 - new secretary appointed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pliahurst LTDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 30th November 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st January 2012, originally was Thursday 31st May 2012.
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 13th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 13th May 2010 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th May 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th May 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 13th May 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, May 2009
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed psp care villages LIMITEDcertificate issued on 26/05/09
filed on: 23rd, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2009
| incorporation
|
Free Download
(17 pages)
|