CS01 |
Confirmation statement with no updates 2023/12/24
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, October 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/24
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/01
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/20
filed on: 22nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/02/20 director's details were changed
filed on: 20th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/24
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, December 2021
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2021/05/11
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/05/11 director's details were changed
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/24
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 23rd, December 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093666420009, created on 2020/09/30
filed on: 6th, October 2020
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Charge 093666420002 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093666420005 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093666420003 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093666420004 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093666420006 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093666420001 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 093666420008, created on 2020/03/05
filed on: 20th, March 2020
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 093666420007, created on 2020/03/05
filed on: 17th, March 2020
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/24
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, October 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/24
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/12/24
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 093666420004, created on 2017/08/11
filed on: 17th, August 2017
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 093666420006, created on 2017/08/11
filed on: 17th, August 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 093666420005, created on 2017/08/11
filed on: 17th, August 2017
|
mortgage |
Free Download
(34 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 1st, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/24
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093666420001, created on 2016/12/07
filed on: 8th, December 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 093666420002, created on 2016/12/07
filed on: 8th, December 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 093666420003, created on 2016/12/07
filed on: 8th, December 2016
|
mortgage |
Free Download
(62 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 9th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/24 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/04
|
capital |
|
AA01 |
Previous accounting period shortened to 2015/04/30
filed on: 11th, May 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/31
filed on: 30th, April 2015
|
capital |
Free Download
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 29th, April 2015
|
document replacement |
Free Download
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 29th, April 2015
|
document replacement |
Free Download
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 29th, April 2015
|
document replacement |
Free Download
|
CONNOT |
Notice of change of name
filed on: 20th, April 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed floatwest LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/04/01. New Address: 35 Ballards Lane London N3 1XW. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 1st, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 1st, April 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/24
|
capital |
|