CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: 4 Aztec Row Berners Road Islington London N1 0PW.
filed on: 17th, May 2023
| address
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 17th Nov 2017
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Sep 2020. New Address: 8 Pagoda Grove West Norwood London SE27 9BA. Previous address: 4 Aztec Row Berners Road Islington London N1 0PW
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 28th, February 2018
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th Aug 2010: 25.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Aug 2010: 51.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Aug 2010: 26.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, March 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed westminster bridge maternity & birth services LIMITEDcertificate issued on 10/02/11
filed on: 10th, February 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Jan 2011
filed on: 26th, January 2011
| resolution
|
Free Download
(1 page)
|
TM02 |
Wed, 26th Jan 2011 - the day secretary's appointment was terminated
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 10th Dec 2010
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, November 2010
| resolution
|
Free Download
(33 pages)
|
TM01 |
Tue, 14th Sep 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Sep 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(38 pages)
|