Gazette. Gazette dissolved compulsory. |
2023-03-07 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-08-09 |
View Report |
Gazette. Gazette notice compulsory. |
2022-07-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-29 |
View Report |
Accounts. Accounts amended with made up date. |
2020-03-31 |
View Report |
Accounts. Accounts amended with made up date. |
2020-03-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-03-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: Westmax Ltd. Change date: 2019-02-26. |
2019-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-15 |
View Report |
Mortgage. Charge number: 067928830001. |
2018-07-18 |
View Report |
Mortgage. Charge number: 067928830004. |
2018-07-18 |
View Report |
Mortgage. Charge number: 067928830003. |
2018-07-18 |
View Report |
Mortgage. Charge number: 067928830002. |
2018-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Mortgage. Charge creation date: 2016-12-22. Charge number: 067928830003. |
2016-12-23 |
View Report |
Mortgage. Charge number: 067928830004. Charge creation date: 2016-12-22. |
2016-12-23 |
View Report |
Mortgage. Charge creation date: 2016-12-22. Charge number: 067928830002. |
2016-12-23 |
View Report |
Mortgage. Charge creation date: 2016-12-22. Charge number: 067928830001. |
2016-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2016-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-31 |
View Report |
Incorporation. Memorandum articles. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Resolution. Description: Resolutions. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2011-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-18 |
View Report |
Officers. Officer name: Rachel Bineth. |
2011-01-18 |
View Report |
Accounts. Accounts type dormant. |
2010-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-17 |
View Report |
Officers. Officer name: Mr David Bineth. Change date: 2010-01-01. |
2010-01-17 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Mrs Rachel Bineth. |
2010-01-17 |
View Report |
Officers. Description: Secretary appointed mrs rachel bineth. |
2009-07-27 |
View Report |
Officers. Description: Director appointed mr david bineth. |
2009-07-27 |
View Report |
Officers. Description: Appointment terminated director yomtov jacobs. |
2009-01-16 |
View Report |
Incorporation. Incorporation company. |
2009-01-15 |
View Report |