(CS01) Confirmation statement with no updates Friday 19th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 7th June 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on Tuesday 21st February 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 079164320002 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079164320002, created on Wednesday 2nd March 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079164320001, created on Wednesday 9th September 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Sunday 19th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(10 pages)
|
(SH03) Own shares purchase
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 1st March 20191.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 9th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mccarron assets protection solutions LTDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 28th May 2014
change of name
|
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution, Resolution of removal of pre-emption rights
filed on: 12th, March 2013
| resolution
|
Free Download
(45 pages)
|
(SH01) 1.11 GBP is the capital in company's statement on Monday 18th February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 18th February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 24th February 2013.
filed on: 24th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 30th November 2012, originally was Thursday 31st January 2013.
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2012
| incorporation
|
|