(CS01) Confirmation statement with no updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O W S Westin Group Ltd. Phoenix Mills Leeds Road Huddersfield HD1 6NG. Change occurred on December 20, 2016. Company's previous address: Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 12, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY. Change occurred on October 7, 2014. Company's previous address: 27 Vernon Avenue Stockport Cheshire SK1 2PE.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 11, 2012. Old Address: 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 11, 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(43 pages)
|