(AD01) Change of registered address from 48 Englestede Close Birmingham B20 1BJ England on Thu, 12th May 2022 to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG
filed on: 12th, May 2022
| address
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed premium stores LIMITEDcertificate issued on 21/02/22
filed on: 21st, February 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Feb 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Feb 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Feb 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW England on Mon, 10th May 2021 to 48 Englestede Close Birmingham B20 1BJ
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Elizabeth Road Walsall WS5 3PF on Tue, 10th Oct 2017 to Telegraph House 59 Wolverhampton Road Stafford ST17 4AW
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 7th May 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 54 Hamstead Hill Handsworth Wood Birmingham B20 1DG England on Thu, 21st Aug 2014 to 19 Elizabeth Road Walsall WS5 3PF
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: 15 the Grange Handsworth Wood Birmingham B20 1BH
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jul 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Jul 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 11th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2010: 150.00 GBP
filed on: 4th, March 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Oct 2009
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/09/2009 from 4A eastgate street stafford ST16 2NQ uk
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2009
| mortgage
|
Free Download
(7 pages)
|
(288a) On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(14 pages)
|