(CS01) Confirmation statement with updates 24th March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 24th March 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On 21st May 2013, company appointed a new person to the position of a secretary
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 25th January 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Hope Terrace, Combe Street Chard Somerset TA20 1JA United Kingdom on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On 24th March 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 18th July 2011
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed west kensington LTDcertificate issued on 14/07/11
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 31st March 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|