(CS01) Confirmation statement with no updates February 1, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 19 st James Road Watford Hertfordshire WD18 0DZ England to 110 Carlton Avenue East Wembley HA9 8LY on May 11, 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 29, 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 29, 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86-90 Outfit Security Limited 86-90 Paul Street London EC2A 4NE England to 19 19 st James Road Watford Hertfordshire WD18 0DZ on January 8, 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Hornbeams Bricket Wood St. Albans AL2 3SP England to 86-90 Outfit Security Limited 86-90 Paul Street London EC2A 4NE on November 27, 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Hertford Close Croxley Green Rickmansworth WD3 3FY England to 15 Hornbeams Bricket Wood St. Albans AL2 3SP on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(13 pages)
|