(AA) Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 21st November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 4th November 2022 - the day director's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 4th November 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd October 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 20th November 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2019
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 16th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 9th October 2019 - the day secretary's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) 31st July 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2018. New Address: 4th Floor 1 Ariel Way London W12 7SL. Previous address: 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) 29th June 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 30th November 2017 - the day secretary's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2011 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 24th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2016: 12500.00 EUR
capital
|
|
(AR01) Annual return drawn up to 29th July 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) 22nd April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 22nd April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 29th July 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2013: 12,500 EUR
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, April 2013
| resolution
|
Free Download
(27 pages)
|
(CERTNM) Company name changed westfield european investments LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th April 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 15th May 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th September 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 11th August 2011 - the day director's appointment was terminated
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 11th August 2011 - the day secretary's appointment was terminated
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 11th August 2011 - the day director's appointment was terminated
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, August 2011
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 3rd August 2011: 12500.00 EUR
filed on: 11th, August 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Lambs Passage London EC1Y 8YY United Kingdom on 11th August 2011
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed projectjune uk co LIMITEDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(41 pages)
|