(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 2024-01-08
filed on: 8th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-28
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed profit accumulator holdings LIMITEDcertificate issued on 22/04/22
filed on: 22nd, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-19
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-19
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 2019-05-29
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-19
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-12-20 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS United Kingdom to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 2017-05-25
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2017-03-23
filed on: 19th, April 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
(55 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, October 2016
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed psyroth holdings LIMITEDcertificate issued on 09/09/16
filed on: 9th, September 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, September 2016
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-03-31: 86.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(19 pages)
|