(AP01) New director was appointed on 18th March 2024
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th March 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2024
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 9th, March 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 9th, March 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 9th, March 2024
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(14 pages)
|
(CH01) On 16th October 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 3rd October 2022
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 29th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed psp group finco LIMITEDcertificate issued on 04/10/22
filed on: 4th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st May 2022 from 31st March 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 4th July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 11th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st April 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 5th February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd August 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd August 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 10th, August 2018
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st March 2019
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, July 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fairchild House Redbourne Avenue London N3 2BP England on 13th July 2018 to Synergy House 114 - 118 Southampton Row London WC1B 5AA
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, September 2017
| resolution
|
Free Download
(51 pages)
|
(AD01) Change of registered address from One Connaught Place London W2 2ET United Kingdom on 25th August 2017 to Fairchild House Redbourne Avenue London N3 2BP
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(36 pages)
|
(AA01) Current accounting period shortened from 30th June 2018 to 30th April 2018
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|