(CS01) Confirmation statement with no updates February 10, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, July 2023
| incorporation
|
Free Download
(60 pages)
|
(CH01) On June 22, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070998260002, created on February 10, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 9, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 8, 2018: 104.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On March 21, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 9, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 070998260001, created on November 4, 2015
filed on: 14th, November 2015
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed premier dj & event services uk LTDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 3, 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 24, 2013. Old Address: Unit 12 Wanstead Road Leicester LE3 1TR United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 15, 2011 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 5, 2011. Old Address: Unit 12 Wanstead Road Leicester LE3 1TR
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 5, 2011. Old Address: 8 Yeats Close Thorpe Astley Braunstone Leicester LE3 3TY United Kingdom
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 9, 2009: 100.00 GBP
filed on: 21st, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On January 12, 2010 new director was appointed.
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 10, 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(22 pages)
|