CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed west london cleaning services LIMITEDcertificate issued on 24/10/22
filed on: 24th, October 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 22nd, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Ealing House Hanger Lane London W5 3HJ. Change occurred on October 22, 2022. Company's previous address: 203-205 the Vale London W3 7QS England.
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 203-205 the Vale London W3 7QS. Change occurred on December 2, 2020. Company's previous address: 121 John Aird Court London W2 1UU England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 21, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 25, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 121 John Aird Court London W2 1UU. Change occurred on August 25, 2020. Company's previous address: 158a Notting Hill Gate London W11 3QG England.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on July 22, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|