(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 31, 2021
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 891 a Finchley Road London NW11 8RR to Office 35 78 Golders Green Road London NW11 8LN on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 5, 2016: 1000.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 23, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Poland Street London W1F 7NJ England to 891 a Finchley Road London NW11 8RR on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Great Cumberland Place London W1H 7TN to 54 Poland Street London W1F 7NJ on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 28, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 28, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 1ST guard security ol LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 28, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 28, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|