CS01 |
Confirmation statement with no updates 2023/10/30
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/13 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/13
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom on 2023/10/13 to 57 the Green West Drayton UB7 7PW
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023/01/09
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/09 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England on 2023/01/09 to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/30
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed winston projects LTDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/10/30
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 82 Henchman Street London W12 0BN England on 2021/04/27 to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/27
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/27 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/30
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 100 Hardy Road Hardy Road London SW19 1HZ United Kingdom on 2020/12/31 to 82 Henchman Street London W12 0BN
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2018
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/10/31
capital
|
|