(CS01) Confirmation statement with updates Tue, 21st Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Nov 2019
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on Sun, 1st Mar 2020 to 1 Kings Avenue London N21 3NA
filed on: 1st, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2016
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 17th Jun 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Nov 2014
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 5th Jun 2014. Old Address: C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Nov 2013
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Aug 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Nov 2012
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 10th Apr 2013. Old Address: C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed arm force security LTDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 5th Jul 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 9th Feb 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(7 pages)
|