(MR01) Registration of charge 062009830019, created on Wednesday 20th December 2023
filed on: 4th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062009830018, created on Wednesday 20th December 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062009830016, created on Wednesday 20th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 062009830017, created on Wednesday 20th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 14 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 12 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 10 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 13 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 11 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 9 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 7 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 8 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 3rd, November 2023
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 16th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 10th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tuesday 11th February 2020 secretary's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062009830015, created on Friday 23rd February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Ashferns Sutton Business Centre Hackbridge Road Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 9th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) On Monday 19th August 2013 - new secretary appointed
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Wednesday 24th June 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 18th May 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 24th, April 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2008 to 30/06/2007
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 14
filed on: 26th, July 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 20th June 2008
filed on: 20th, June 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 13
filed on: 30th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 11
filed on: 28th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 10
filed on: 28th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 12
filed on: 28th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 9
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, July 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, July 2007
| mortgage
|
Free Download
(9 pages)
|
(288a) On Tuesday 26th June 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 26th June 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed evasafe security products limite dcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed evasafe security products limite dcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|