AD01 |
Registered office address changed from 193a Ashley Road, Hale Altrincham Cheshire WA15 9SQ to St John's Terrace 11-15 New Road Manchester M26 1LS on 2021-11-18
filed on: 18th, November 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2018-08-01 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-06-27 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-12-31
filed on: 5th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 22nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-14
filed on: 24th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 24th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 14th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 21st, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-21: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 16th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2010-12-14 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 26th, September 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2009-12-14 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-12-14 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-14 with full list of members
filed on: 22nd, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 11th, September 2009
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, April 2009
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-04-24
filed on: 24th, April 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008-12-22 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2008
|
mortgage |
Free Download
(10 pages)
|
CERTNM |
Company name changed prestige products uk LTDcertificate issued on 14/01/08
filed on: 14th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed prestige products uk LTDcertificate issued on 14/01/08
filed on: 14th, January 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 2008-01-11 New secretary appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-11 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-11 New secretary appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-11 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-12-14 Director resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On 2007-12-14 Director resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|