AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 29th January 2023 director's details were changed
filed on: 29th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21B 21B Horseshoe Park Pangbourne Reading RG8 7JW. Change occurred on Sunday 29th January 2023. Company's previous address: West World Westgate London W5 1DT.
filed on: 29th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 29th January 2023
filed on: 29th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 21B Horseshoe Park Pangbourne Reading RG8 7JW. Change occurred on Sunday 29th January 2023. Company's previous address: 21B 21B Horseshoe Park Pangbourne Reading RG8 7JW England.
filed on: 29th, January 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 077021710002, created on Thursday 19th January 2023
filed on: 20th, January 2023
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 077021710001 satisfaction in full.
filed on: 2nd, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th July 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th July 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077021710001, created on Wednesday 8th March 2017
filed on: 21st, March 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th July 2015
|
capital |
|
AD01 |
New registered office address West World Westgate London W5 1DT. Change occurred on Monday 1st June 2015. Company's previous address: 27-31 East Barnet Road Knight House Business Centre New Barnet EN4 8RN England.
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 9th February 2015 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed prestige finance advisors LTDcertificate issued on 03/11/14
filed on: 3rd, November 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 27-31 East Barnet Road Knight House Business Centre New Barnet EN4 8RN. Change occurred on Monday 3rd November 2014. Company's previous address: Knight House Business Centre 27-31 East Barnet Road New Barnet EN4 8RN England.
filed on: 3rd, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Knight House Business Centre 27-31 East Barnet Road New Barnet EN4 8RN. Change occurred on Friday 31st October 2014. Company's previous address: Hamilton House Mabledon Place London WC1H 9BB.
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 26th August 2014 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, August 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 29th October 2013 from 4Th Floor Merit House the Hyde 508 Edgware Road London NW9 5AB England
filed on: 29th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 30th July 2013
|
capital |
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 4Th Floor Merit House Thy Hyde 508 Edgware Road London NW9 5AB England
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 50 Canbury Park Road Kingston upon Thames KT2 6LX England
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th July 2012
filed on: 24th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 19th March 2012 from Suite 2 135-139 High Street Slough SL1 1DN England
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 19th March 2012 director's details were changed
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th December 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 30th November 2011
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2011
|
incorporation |
Free Download
(9 pages)
|