(AA) Total exemption full accounts data made up to 31st May 2024
filed on: 28th, February 2025
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th June 2024
filed on: 20th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 12th June 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 30th June 2021
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2021
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, May 2023
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 12th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2021 to 31st May 2022
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2nd August 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th February 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th February 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 13th August 2021. New Address: Security House 22 Caddick Road Knowsley Business Park Knowsley Merseyside L34 9HP. Previous address: 145 Edge Lane Liverpool Merseyside L7 2PF
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090829630001, created on 29th November 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th June 2016 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th June 2016 to 30th November 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fire protection and safety LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 12th June 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(25 pages)
|