AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 24, 2016, no shareholders list
filed on: 10th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP03 |
On February 19, 2016 - new secretary appointed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed westminster community developmentcertificate issued on 22/06/15
filed on: 22nd, June 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 9th, June 2015
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 9th, June 2015
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2015, no shareholders list
filed on: 30th, April 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2014, no shareholders list
filed on: 19th, August 2014
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 24, 2013, no shareholders list
filed on: 21st, April 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(9 pages)
|
CH01 |
On April 12, 2012 director's details were changed
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2012, no shareholders list
filed on: 12th, April 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 24, 2011, no shareholders list
filed on: 21st, April 2011
|
annual return |
Free Download
(2 pages)
|
AP01 |
On April 21, 2011 new director was appointed.
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2011
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed westminster somali community developmentcertificate issued on 13/01/11
filed on: 13th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 5, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 13th, January 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, October 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed westminster somali community associationcertificate issued on 19/10/10
filed on: 19th, October 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 11, 2010 to change company name
|
change of name |
|
AD01 |
Company moved to new address on June 24, 2010. Old Address: 16 Delaware Mansions Delaware Road London W9 2LH United Kingdom
filed on: 24th, June 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2010
|
incorporation |
|