(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 6th June 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unitt 4, 44-46 Bunyan Road Kempston Bedford MK42 8HL. Change occurred on Tuesday 7th February 2023. Company's previous address: 9 Irons Way Romford RM5 3RJ England.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th February 2023.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 22nd January 2023
filed on: 4th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 21st January 2023
filed on: 4th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Irons Way Romford RM5 3RJ. Change occurred on Friday 25th November 2022. Company's previous address: 4 Birch Close Snettisham King's Lynn PE31 7RP England.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Birch Close Snettisham King's Lynn PE31 7RP. Change occurred on Monday 23rd August 2021. Company's previous address: 23 Hertford Road Barnet EN4 9BH England.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Hertford Road Barnet EN4 9BH. Change occurred on Thursday 4th June 2020. Company's previous address: 65 Onslow Gardens Muswell Hill London N10 3JY.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 6th June 2014 from 255 Green Lanes Palmers Green London N13 4XE
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st May 2011 (was Wednesday 31st August 2011).
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th May 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th May 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Saturday 25th July 2009 - Annual return with full member list
filed on: 25th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Thursday 10th July 2008 - Annual return with full member list
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(10 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(10 pages)
|
(288a) On Thursday 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 3rd July 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd July 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd July 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd July 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed automated fire protection limite dcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed automated fire protection limite dcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2007
| incorporation
|
Free Download
(18 pages)
|