(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2024/01/10
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079045470007, created on 2023/05/23
filed on: 26th, May 2023
| mortgage
|
Free Download
(45 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 079045470005 satisfaction in full.
filed on: 5th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 079045470004 satisfaction in full.
filed on: 5th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 079045470006 satisfaction in full.
filed on: 5th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/10
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/10
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079045470006, created on 2020/04/16
filed on: 20th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 079045470002 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 079045470001 satisfaction in full.
filed on: 15th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079045470005, created on 2020/02/14
filed on: 19th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079045470003, created on 2020/02/14
filed on: 19th, February 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079045470004, created on 2020/02/14
filed on: 19th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/01/10
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/10
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079045470002, created on 2018/07/30
filed on: 31st, July 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 079045470001, created on 2018/07/30
filed on: 30th, July 2018
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: 2018/04/10. New Address: 12 United Reform Church Bangor Road Penmaenmawr LL34 6DA. Previous address: 12 United Reformed Church Bangor Road Penmaenmawr Conwy Ll34 6D
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2018/01/31
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/10
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/20. New Address: 12 United Reformed Church Bangor Road Penmaenmawr Conwy Ll34 6D. Previous address: 34 New House 67-68 Hatton Garden London EC1N 8JY
filed on: 20th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/10
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/11/29. New Address: 34 New House 67-68 Hatton Garden London EC1N 8JY. Previous address: Erw Goch Erw Goch Morfa Bychan Porthmadog LL49 9YD
filed on: 29th, November 2016
| address
|
Free Download
(2 pages)
|
(CH01) On 2016/11/21 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/01/31
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/01/31
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/10 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/10 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2014/01/31
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/10 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/10 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g h prestige construction LIMITEDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/08/01
change of name
|
|
(NEWINC) Company registration
filed on: 10th, January 2012
| incorporation
|
Free Download
(36 pages)
|