(CS01) Confirmation statement with no updates 14th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 18th February 2021 to 1 Tiger Moth Way Lower Stondon Henlow Bedfordshire SG16 6GN
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 18th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59 Radcliffe Road Hitchin Hertfordshire SG5 1QG United Kingdom on 25th September 2020 to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Radcliffe Road Hitchin Hertfordshire SG5 1QG United Kingdom on 20th September 2019 to 59 Radcliffe Road Hitchin Hertfordshire SG5 1QG
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Flat 19, Pandora Court 8 Robertson Road Canning Town London E16 1FS United Kingdom on 4th April 2018 to 60 Radcliffe Road Hitchin Hertfordshire SG5 1QG
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed westend productions international LTDcertificate issued on 15/06/16
filed on: 15th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) Secretary's appointment terminated on 22nd July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Theataccounts Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 27th July 2015 to Flat 19, Pandora Court 8 Robertson Road Canning Town London E16 1FS
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 200.00 GBP
capital
|
|