AD01 |
New registered office address 2 Lant Street London SE1 1QR. Change occurred on Thursday 19th October 2023. Company's previous address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London London E14 5AA England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London London E14 5AA. Change occurred on Thursday 23rd March 2023. Company's previous address: 1 Canada Square 37th Floor London E14 5AA England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2022
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, April 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Canada Square 37th Floor London E14 5AA. Change occurred on Tuesday 19th October 2021. Company's previous address: Beechcroft House 50 Sedgley Road West Tipton West Midlands DY4 8AB England.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th October 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095159890001, created on Monday 11th May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th January 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 10th January 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th January 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 10th January 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 19th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd November 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st May 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st May 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Beechcroft House 50 Sedgley Road West Tipton West Midlands DY4 8AB. Change occurred on Thursday 15th March 2018. Company's previous address: 2nd Floor Mansion House Manchester Road Altrincham WA14 4RW United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CERTNM |
Company name changed premier early years LIMITEDcertificate issued on 08/04/17
filed on: 8th, April 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 5th, December 2016
| resolution
|
Free Download
(26 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 7th October 2016300.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Mansion House Manchester Road Altrincham WA14 4RW. Change occurred on Tuesday 12th July 2016. Company's previous address: The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 23rd October 2015.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 22nd October 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Saturday 28th March 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|