(PSC04) Change to a person with significant control 1st August 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed premia brands trading LIMITEDcertificate issued on 03/04/23
filed on: 3rd, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 31st July 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 095464260002 in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st July 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, December 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 18th May 2021. New Address: Mocatta House Trafalgar Place Brighton Sussex BN1 4DU. Previous address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2021. New Address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER. Previous address: 36 High Street Cleethorpes DN35 8JN England
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st August 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th January 2021. New Address: 36 High Street Cleethorpes DN35 8JN. Previous address: Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 095464260001 in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095464260003, created on 23rd June 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 21st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 6th December 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th December 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 31st, December 2018
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 6th December 2018: 250.00 GBP
filed on: 31st, December 2018
| capital
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095464260002, created on 6th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 095464260001, created on 6th December 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(52 pages)
|
(PSC04) Change to a person with significant control 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd September 2017
filed on: 23rd, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th September 2016
filed on: 7th, September 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) 2nd September 2016 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 12th February 2016: 100.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th February 2016. New Address: Springfield House Springfield Road Horsham West Sussex RH12 2RG. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(26 pages)
|