CS01 |
Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 21st Nov 2022
filed on: 7th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 21st Nov 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Dec 2022. New Address: 7th Floor, 52 Grosvenor Gardens London SW1W 0AU. Previous address: 41 Dovehouse Street London SW3 6JY England
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 21st Nov 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Nov 2022 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Nov 2022 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Oct 2022 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Sun, 6th Dec 2020
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 6th Sep 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Nov 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 6th Dec 2020
filed on: 6th, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Tue, 14th Jul 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Apr 2020 new director was appointed.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Apr 2020 new director was appointed.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Apr 2020 new director was appointed.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Dec 2019. New Address: 41 Dovehouse Street London SW3 6JY. Previous address: 54 Portland Place London W1B 1DY England
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 27th Nov 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Nov 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Mar 2019. New Address: 54 Portland Place London W1B 1DY. Previous address: 57 Greek Street First Floor London W1D 3DX England
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 22nd Nov 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 17th Jul 2018. New Address: 57 Greek Street First Floor London W1D 3DX. Previous address: 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA United Kingdom
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 24th May 2018 new director was appointed.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 24th May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 24th May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 24th May 2018 - the day secretary's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 24th May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th May 2018 new director was appointed.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 23rd Nov 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed westfield retail solutions uk LIMITEDcertificate issued on 23/11/17
filed on: 23rd, November 2017
|
change of name |
Free Download
(2 pages)
|
TM02 |
Thu, 23rd Nov 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 23rd Nov 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 16th, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, August 2017
|
resolution |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
|
incorporation |
Free Download
(12 pages)
|