CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 200 200 New Kings Road London SW6 4NF England on Mon, 26th Jul 2021 to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF
filed on: 26th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Jul 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jul 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On Mon, 26th Jul 2021, company appointed a new person to the position of a secretary
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Apartment 1 3-7 Walpole Street London SW3 4QP England on Tue, 9th Feb 2021 to 200 200 New Kings Road London SW6 4NF
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Westbury Residential Limited 200 New Kings Road London SW6 4NF England on Thu, 19th Nov 2020 to Apartment 1 3-7 Walpole Street London SW3 4QP
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England on Tue, 17th Nov 2020 to Westbury Residential Limited 200 New Kings Road London SW6 4NF
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Angel Mill Edward Street Westbury BA13 3DR England on Tue, 28th Jul 2020 to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Sep 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2017: 8.00 GBP
filed on: 6th, October 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on Wed, 29th Mar 2017 to Angel Mill Edward Street Westbury BA13 3DR
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 5.00 GBP
filed on: 29th, September 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 4.00 GBP
filed on: 29th, December 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 3.00 GBP
filed on: 30th, October 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Sep 2014: 2.00 GBP
filed on: 25th, September 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
|
incorporation |
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
|
capital |
|