(AP01) New director appointment on 2022/10/20.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ps publications LTDcertificate issued on 20/10/22
filed on: 20th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2022/10/20. New Address: 371 Eccles New Road Manchester M50 1AY. Previous address: First Floor 41 Clifford Road Blackpool Lancs FY1 2PU
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/08/02 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/12.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/24
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2021/01/01 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/24
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/04/24
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/24
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/29 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) 2015/10/01 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/01.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 21st, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2015/06/29 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/13. New Address: First Floor 41 Clifford Road Blackpool Lancs FY1 2PU. Previous address: 19 Park Road Lytham St. Annes Lancashire FY8 1PW
filed on: 13th, November 2014
| address
|
Free Download
(2 pages)
|
(TM01) 2014/09/09 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/29 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/29 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/30
capital
|
|
(AD01) Change of registered office on 2013/07/30 from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/29 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 23rd, July 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/07/05.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/05.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) 2011/06/29 - the day director's appointment was terminated
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|