CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 18, 2019
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2019
filed on: 30th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 90001 Egyptian Mill Egyptian Street Bolton Lancashire BL1 2HP to School Hill Works Kent Street Bolton BL1 2LN on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on July 22, 2018: 2.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 18, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 18, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 18, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: Highmead House Rear of 105 Halliwell Road Bolton Lancashire BL1 3NB England
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on January 21, 2011. Old Address: Unit 3 Enterprise House 260 Chorley New Road Horwich Bolton Lancashire BL6 5NY
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 2, 2010. Old Address: 70 Market Street Tottington Bury BL8 3LJ
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 25, 2009
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed prestige cabinets (uk) LIMITEDcertificate issued on 30/08/07
filed on: 30th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prestige cabinets (uk) LIMITEDcertificate issued on 30/08/07
filed on: 30th, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On August 4, 2007 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 4, 2007 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 4, 2007 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 4, 2007 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(9 pages)
|