(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 31st January 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Wednesday 22nd March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Wednesday 22nd March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Wednesday 22nd March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 22nd March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, July 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2022
| incorporation
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Monday 31st January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Saturday 23rd September 2017 - new secretary appointed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Grindall & Hanna 58 Underhill Road London SE22 0QT England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE at an unknown date
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP02) New member was appointed on Friday 27th March 2015
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, July 2015
| resolution
|
Free Download
|
(AP02) New member was appointed on Friday 27th March 2015
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP02) New member was appointed on Friday 27th March 2015
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Grindall & Hanna 58 Underhill Road London SE22 0QT
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 30th September 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th July 2014.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 25th March 2014.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 25th March 2014.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed premier trustees LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 10th June 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, June 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2014
| incorporation
|
Free Download
(46 pages)
|