(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th August 2019. New Address: Initial Business Centre Wilson Business Park Manchester M40 8WN. Previous address: Communications House 290 Moston Lane Manchester M40 9WB
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd December 2013 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd December 2013 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Strongguard Security Uk Ltd 206 Knowsley Road Bootle Merseyside L20 4NU England on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd December 2012 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Strongguard Security Uk Ltd 10 Strathmore Road Liverpool Merseyside L6 7UD on 30th April 2012
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) 4th April 2012 - the day director's appointment was terminated
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 20th February 2012 - the day director's appointment was terminated
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Trem Y Bont Kinmel Bay Rhyl Conwy LL18 5BZ Wales on 20th February 2012
filed on: 20th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(7 pages)
|