(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/12/07 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/13. New Address: 9 Stanford Place 141 - 143 South Road Haywards Heath RH16 4LY. Previous address: Unit 15, 3a the Barns Coombe Hill Road East Grinstead RH19 4LZ
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/06 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2016/02/15
capital
|
|
(AD01) Address change date: 2016/01/05. New Address: Unit 15, 3a the Barns Coombe Hill Road East Grinstead RH19 4LZ. Previous address: 4 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/06 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2013/12/06 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, May 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/12/06 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/06/20 from 7 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, February 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2011/12/06 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/12/06 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/12/06 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/18 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/01/12 - the day secretary's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2009/01/01
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/09/2009 from hampton house high street east grinstead west sussex RH19 3AW
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 24th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/01/09 with shareholders record
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/01/29 with shareholders record
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/01/29 with shareholders record
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/07/07 from: 30 borough high street london SE1 1XU
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: 30 borough high street london SE1 1XU
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 2007/04/03 with shareholders record
filed on: 3rd, April 2007
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(363s) Annual return up to 2007/04/03 with shareholders record
filed on: 3rd, April 2007
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(CERTNM) Company name changed olympix security LIMITEDcertificate issued on 29/11/06
filed on: 29th, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed olympix security LIMITEDcertificate issued on 29/11/06
filed on: 29th, November 2006
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, August 2006
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2005
| incorporation
|
Free Download
(14 pages)
|