(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, May 2023
| dissolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed cyberspace defence LIMITEDcertificate issued on 22/02/23
filed on: 22nd, February 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, February 2023
| change of name
|
Free Download
(2 pages)
|
(TM02) Thu, 15th Dec 2022 - the day secretary's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Oct 2021. New Address: 3 Summer Mews St. Andrews Road Littlestone New Romney TN28 8AD. Previous address: 2 the Street Wittersham Tenterden TN30 7ED England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sun, 22nd Nov 2020 - the day director's appointment was terminated
filed on: 29th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 22nd Nov 2020
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Apr 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Apr 2020. New Address: 2 the Street Wittersham Tenterden TN30 7ED. Previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 30th, March 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 13th May 2017. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: 5 Foxwarren Claygate Esher Surrey KT10 0LB United Kingdom
filed on: 13th, May 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 12th May 2017
filed on: 13th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(10 pages)
|