AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, February 2024
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 069122290005 satisfaction in full.
filed on: 27th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 069122290003 satisfaction in full.
filed on: 27th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069122290006, created on 2023/12/21
filed on: 21st, December 2023
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 2nd, February 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 9th, February 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England on 2021/12/20 to 164-166 High Street Guildford GU1 3HW
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069122290005, created on 2021/08/31
filed on: 1st, September 2021
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 069122290004 satisfaction in full.
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2021/03/12 to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069122290004, created on 2021/02/12
filed on: 4th, March 2021
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/14
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069122290003, created on 2018/12/03
filed on: 6th, December 2018
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 069122290002 satisfaction in full.
filed on: 19th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/14
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069122290002, created on 2018/03/09
filed on: 14th, March 2018
| mortgage
|
Free Download
(39 pages)
|
PSC04 |
Change to a person with significant control 2017/02/17
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017/02/17 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/14
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 16th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/14
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 7th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/14
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/10/15 from 125 Queens Road Weybridge Surrey KT13 9UN
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/10/15 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/17
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/17
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/17
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed prestige pawnbrokers LTDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/01/17
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 12th, October 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/08/16 from 1 Fieldhurst Close Addlestone Surrey KT15 1NN
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/17
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2009
| incorporation
|
Free Download
(18 pages)
|