AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 17, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Premier Business Park 55 Jordanvale Avenue Whiteinch Glasgow G14 0QP. Change occurred on March 21, 2019. Company's previous address: C/O Premier Housewares Ltd 55 Jordanvale Avenue Whiteinch Glasgow G14 0QP.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 27, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Premier Housewares Ltd 55 Jordanvale Avenue Whiteinch Glasgow G14 0QP. Change occurred on June 5, 2018. Company's previous address: Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT United Kingdom.
filed on: 5th, June 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ltc assets LTDcertificate issued on 10/05/18
filed on: 10th, May 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 10, 2018
filed on: 10th, May 2018
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 27, 2018 - 3388626.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(6 pages)
|
SH19 |
Capital declared on May 9, 2018: 3388626.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/18
filed on: 9th, May 2018
| insolvency
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2018
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 27/04/18
filed on: 9th, May 2018
| insolvency
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 27, 2018: 6817171.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, May 2018
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, May 2018
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(25 pages)
|