(CS01) Confirmation statement with updates Tue, 26th Sep 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Sep 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 12th Mar 2020
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE on Tue, 27th Sep 2016 to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th May 2016
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 16th Nov 2012. Old Address: 9-13 Fulham High Street London London SW6 3JH England
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Oct 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed prestige cad services LIMITEDcertificate issued on 13/01/11
filed on: 13th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 29th Nov 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Dec 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(22 pages)
|