(CS01) Confirmation statement with updates Mon, 1st Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jan 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Jan 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Dec 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed prestige it (uk) LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: 11 Diamond Court Opal Drive Fox Milne Milton Keynes Bucks MK15 0DU
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 1000.00 GBP
capital
|
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 24th Oct 2012. Old Address: 50 High Street Haversham Milton Keynes MK19 7DX United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jan 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Oct 2012 to Sat, 31st Mar 2012
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(23 pages)
|