AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed big office LTDcertificate issued on 13/07/22
filed on: 13th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ. Change occurred on June 6, 2022. Company's previous address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 17, 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Second Floor 123 Aldersgate Street London EC1A 4JQ. Change occurred on July 17, 2019. Company's previous address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2018: 1000.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2018: 1000.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2018: 1000.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR. Change occurred on February 8, 2018. Company's previous address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 29, 2017: 8.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR. Change occurred on September 2, 2014. Company's previous address: 64 Clifton Street London EC2A 4HB.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 10, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(9 pages)
|
CH03 |
On May 3, 2012 secretary's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 3, 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 24, 2011. Old Address: 12 Old Bexley Lane Bexley Kent DA5 2BN
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2010: 2.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On September 7, 2009 Appointment terminated director
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 24, 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 24, 2009 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 24, 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/2009 from 27 raglan road belvedere kent DA17 5EU
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, April 2008
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed premier express (uk) LIMITEDcertificate issued on 24/04/08
filed on: 22nd, April 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On April 10, 2008 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 10, 2008 - Annual return with full member list
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On March 13, 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|