(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed protec d LTD.certificate issued on 12/01/22
filed on: 12th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 2nd November 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Monday 2nd November 2020) of a secretary
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ. Change occurred on Wednesday 12th August 2020. Company's previous address: A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address A11 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on Saturday 22nd December 2018. Company's previous address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom.
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on Tuesday 14th February 2017. Company's previous address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on Tuesday 14th February 2017. Company's previous address: Suite 192 2 Lansdowne Row London W1J 6HL.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 EUR is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(NEWINC) Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1000.00 EUR is the capital in company's statement on Friday 7th November 2014
capital
|
|