GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2015: 1.00 GBP
capital
|
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed westone enterprises LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on April 1, 2014 to change company name
change of name
|
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on December 12, 2013: 1.00 GBP
capital
|
|