(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, January 2024
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Friday 9th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st April 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st January 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 3rd, February 2023
| accounts
|
Free Download
(33 pages)
|
(AA01) Accounting period ending changed to Saturday 31st July 2021 (was Monday 31st January 2022).
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
(CH01) On Friday 4th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ. Change occurred on Monday 7th February 2022. Company's previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 4th February 2022) of a secretary
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 4th November 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Monday 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th February 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st July 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 10th February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT. Change occurred on Tuesday 7th June 2016. Company's previous address: Harmac House 131 Lincoln Road North Acocks Green Birmingham West Midlands B27 6RT.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st July 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 3rd April 2015
capital
|
|
(AA01) Accounting period ending changed to Monday 31st March 2014 (was Thursday 31st July 2014).
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th March 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(AP01) New director appointment on Wednesday 5th February 2014.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 24th January 2014 from 4Th Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT England
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th March 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 27th September 2010 from 3Rd Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT United Kingdom
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 4th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On Friday 12th March 2010 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 12th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th March 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed pharus support LIMITEDcertificate issued on 01/09/09
filed on: 29th, August 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2008
| incorporation
|
Free Download
(14 pages)
|