CS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed westminster clinic LIMITEDcertificate issued on 02/01/24
filed on: 2nd, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Apr 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Apr 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd May 2023. New Address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ. Previous address: 15 Warwick Road Stratford upon Avon CV37 6YW
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 21st Aug 2014 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed westminster (services) LIMITEDcertificate issued on 26/09/14
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Sep 2014
filed on: 26th, September 2014
| resolution
|
|
MR01 |
Registration of charge 083590240001, created on Wed, 3rd Sep 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(22 pages)
|