(TM01) Director's appointment terminated on 20th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th October 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 15th May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 15th May 2023, company appointed a new person to the position of a secretary
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Premier Tax Solutions Limited Unit 1 36 Raymond Street Stoke-on-Trent ST1 4DP England on 31st August 2022 to Trent House 234 Victoria Road Stoke-on-Trent Staffordshire ST4 2LW
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 12th August 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2021
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 12th August 2021, company appointed a new person to the position of a secretary
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th August 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2021
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th November 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 10th April 2019, company appointed a new person to the position of a secretary
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Langfield Road Knowle Solihull West Midlands B93 9PS on 26th March 2019 to Premier Tax Solutions Limited Unit 1 36 Raymond Street Stoke-on-Trent ST1 4DP
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, March 2018
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2018
| resolution
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st December 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th November 2016
filed on: 7th, November 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th November 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 7th May 2014 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 7th May 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st August 2013 secretary's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 13th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 45 Harley Street Hanley Stoke on Trent Staffordshire ST1 3LB on 4th December 2012
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 13th December 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 3rd February 2012
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to 13th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to 10th December 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 20th September 2009 Appointment terminate, director and secretary
filed on: 20th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 20th September 2009 Appointment terminate, director and secretary
filed on: 20th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/2009 from tollerton house 191 melton road edwalton nottingham nottinghamshire NG12 4BU
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 18th September 2009 Director and secretary appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 18th September 2009 Director and secretary appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th April 2009 with complete member list
filed on: 14th, April 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(CERTNM) Company name changed midlands women of the year lunch eon and awardscertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed midlands women of the year lunch eon and awardscertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 21st January 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 21st January 2008 with complete member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 21st January 2008 with complete member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 24th January 2007 with complete member list
filed on: 24th, January 2007
| annual return
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 24th January 2007 with complete member list
filed on: 24th, January 2007
| annual return
|
Free Download
(5 pages)
|
(363(288)) Annual return (Director's particulars changed) up to 24th January 2007
annual return
|
|
(288a) On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th January 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2005
filed on: 20th, October 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2005
filed on: 20th, October 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 6th January 2006 with complete member list
filed on: 6th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 6th January 2006 with complete member list
filed on: 6th, January 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On 6th January 2006 Director resigned
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th January 2006 Director resigned
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2004
| incorporation
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2004
| incorporation
|
Free Download
(29 pages)
|