(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Oct 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Richards Associates Limited North Lodge, Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS England on Tue, 7th Jun 2022 to 2 Heap Bridge Bury BL9 7HR
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 14th Apr 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 14th Apr 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH England on Wed, 29th Apr 2020 to C/O Richards Associates Limited North Lodge, Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 14th Jul 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT England on Tue, 29th Sep 2015 to Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 the Old Fire Station Abbey Road Barrow in Furness Cumbria LA14 1XH on Thu, 9th Jul 2015 to C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 29th Aug 2013. Old Address: the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wed, 29th Aug 2012 secretary's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed premier risk consultants LIMITEDcertificate issued on 21/06/12
filed on: 21st, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 20th Jun 2012 to change company name
change of name
|
|
(AP01) On Wed, 23rd May 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Apr 2012. Old Address: Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Jan 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Jan 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
(MISC) 123 rec'd increase by £500 beyond £1500
filed on: 22nd, March 2010
| miscellaneous
|
Free Download
(2 pages)
|
(CH01) On Sat, 9th Jan 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2010
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 13th Jan 2009 with complete member list
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/11/2008 from the old fire station, 1 abbey road, barrow in furness cumbria LA14 1XH
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
(123) Gbp nc 1000/1500/07/08
filed on: 11th, August 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 15th Apr 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 9th Jan 2008 with complete member list
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 9th Jan 2008 with complete member list
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/08 from: waterside house waterside business park barrow in furness cumbria LA14 2HE
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/08 from: waterside house waterside business park barrow in furness cumbria LA14 2HE
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 27th, September 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 27th, September 2007
| accounts
|
Free Download
(3 pages)
|
(288b) On Thu, 26th Apr 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 26th Apr 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 26th Apr 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 26th Apr 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 8th Feb 2007 with complete member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 8th Feb 2007 with complete member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/12/06 from: unit 24, trinity enterprise centre, ironworks road barrow in furness cumbria LA14 2PN
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: unit 24, trinity enterprise centre, ironworks road barrow in furness cumbria LA14 2PN
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on Mon, 23rd Jan 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 20th, February 2006
| capital
|
|
(88(2)R) Alloted 998 shares on Mon, 23rd Jan 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 20th, February 2006
| capital
|
Free Download
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(9 pages)
|