(CS01) Confirmation statement with no updates 2023/12/24
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/12/24
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/11/01 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/20
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/02/20 director's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/24
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2021/05/11
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/11 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/24
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/01
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093666420009, created on 2020/09/30
filed on: 6th, October 2020
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 093666420002 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093666420005 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093666420003 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093666420004 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093666420006 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093666420001 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093666420008, created on 2020/03/05
filed on: 20th, March 2020
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 093666420007, created on 2020/03/05
filed on: 17th, March 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019/12/24
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/12/24
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/12/24
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093666420004, created on 2017/08/11
filed on: 17th, August 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 093666420006, created on 2017/08/11
filed on: 17th, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 093666420005, created on 2017/08/11
filed on: 17th, August 2017
| mortgage
|
Free Download
(34 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/24
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093666420001, created on 2016/12/07
filed on: 8th, December 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 093666420002, created on 2016/12/07
filed on: 8th, December 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093666420003, created on 2016/12/07
filed on: 8th, December 2016
| mortgage
|
Free Download
(62 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/24 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
(AA01) Previous accounting period shortened to 2015/04/30
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/31
filed on: 30th, April 2015
| capital
|
Free Download
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 29th, April 2015
| document replacement
|
Free Download
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 29th, April 2015
| document replacement
|
Free Download
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 29th, April 2015
| document replacement
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 20th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed floatwest LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/04/01. New Address: 35 Ballards Lane London N3 1XW. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/03/31 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/31.
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/31.
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/24
capital
|
|