GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 3rd Jul 2023.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th. Previous address: 26 Rutland Drive Morden SM4 5QH England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Apr 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: 26 Rutland Drive Morden SM4 5QH. Previous address: C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 30th Oct 2019. New Address: C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU. Previous address: C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB England
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st Jul 2018. New Address: C/O Gisela Sharpe Mill Wheel Cottage Sandford Lane Woodley RG5 4TB. Previous address: C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2016. New Address: C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP. Previous address: C/O Gisela Sharpe 16 Austin Road Woodley Reading Berkshire RG5 4EJ
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 13th, April 2015
| accounts
|
|
AA01 |
Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 26th Apr 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sat, 15th Mar 2014. Old Address: 45 Poperinghe Way Arborfield Reading RG2 9LW England
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Aug 2013. Old Address: 48 Martineau Lane Hurst Reading RG10 0SF United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed city and west property services LTDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 19th Apr 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 2nd Apr 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(20 pages)
|