AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, January 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 31st October 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 31st October 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 31st October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Stiperstones Hook End Road Hook End Brentwood CM15 0HA. Change occurred on Friday 15th October 2021. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st October 2020 (was Wednesday 31st March 2021).
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 3rd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Tuesday 3rd November 2015. Company's previous address: Stiperstones Hook End Road Brentwood Essex CM15 0HA.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
CERTNM |
Company name changed accounting services (west london) LIMITEDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 1st August 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|