AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2024 to October 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Second Floor 201 Haverstock Hill London NW3 4QG to 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2016 with full list of members
filed on: 7th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 23, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 8, 2012. Old Address: C/O Fkgb Accounting Suite 7 Arkleigh Mansions 200 Brent Street Hendon London NW4 1BJ United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed westbourne ins LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: March 27, 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2012. Old Address: 3Rd Floor 114 Middlesex Street London E1 7HY United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: International House 1-6 Yarmouth Place London W1J 7BU United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: International House 1-6 Yarmouth Place London W1S 7BU United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 8, 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(23 pages)
|