PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on Friday 2nd February 2024
filed on: 2nd, February 2024
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 1st, February 2024
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 1st, February 2024
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 28th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 28th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Richmond Close Sale Greater Manchester M33 2PX England to 124 City Road London EC1V 2NX on Friday 21st April 2023
filed on: 21st, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 4 Richmond Close Sale Greater Manchester M33 2PX on Monday 12th December 2022
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd September 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th September 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on Friday 18th September 2020
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th April 2019
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th April 2019
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 14th April 2019
filed on: 18th, September 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 12th September 2020
filed on: 12th, September 2020
|
resolution |
Free Download
|
CONNOT |
Change of name notice
filed on: 29th, August 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, August 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th April 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 13th April 2019.
filed on: 4th, August 2020
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(1 page)
|
CERTNM |
Company name changed westway businesscertificate issued on 04/08/20
filed on: 4th, August 2020
|
change of name |
Free Download
|
RT01 |
Administrative restoration application
filed on: 4th, August 2020
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th April 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
|
capital |
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 11th October 2014.
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 11th October 2014
filed on: 11th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th April 2014
|
capital |
|