(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 14th Apr 2023. New Address: Garden Flat, 70 Sutherland Avenue, London Garden Flat 70 Sutherland Avenue London W9 2QS. Previous address: 15a Norfolk Place Tyburnia London W2 1QJ England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 6th Oct 2021. New Address: 15a Norfolk Place Tyburnia London W2 1QJ. Previous address: 27-29 Spring Street London W2 1JA United Kingdom
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Nov 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Aug 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 4th Mar 2019. New Address: 27-29 Spring Street London W2 1JA. Previous address: 1-3 Craven Road Paddington London W2 3BP
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Mon, 31st Aug 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 31st Aug 2015 - the day secretary's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Jan 2016. New Address: 1-3 Craven Road Paddington London W2 3BP. Previous address: 1B Mossop Drive Langtoft Peterborough PE6 9LY
filed on: 25th, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 20th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 1.00 GBP
capital
|
|
(CH03) On Tue, 1st Jan 2013 secretary's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed antek security (training) LIMITEDcertificate issued on 07/09/12
filed on: 7th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 24th Aug 2012 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Sep 2012
filed on: 3rd, September 2012
| resolution
|
Free Download
(1 page)
|
(AP01) On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th May 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Sep 2011 secretary's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Jul 2010 secretary's details were changed
filed on: 6th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 6th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 25th Jan 2011. Old Address: Solent House 107a Alma Road Southampton Hampshire SO14 6UY
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 9th Nov 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 19th Dec 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 19th Dec 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 6th Dec 2006 with shareholders record
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 6th Dec 2006 with shareholders record
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, July 2006
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, July 2006
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed chinabrides LIMITEDcertificate issued on 17/05/06
filed on: 17th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chinabrides LIMITEDcertificate issued on 17/05/06
filed on: 17th, May 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/03/06 from: suite 129, bridge house 7 bridge street taunton somerset TA1 1TD
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/06 from: suite 129, bridge house 7 bridge street taunton somerset TA1 1TD
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(9 pages)
|