(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st October 2022. New Address: 1 Hillside Gardens London E17 3RH. Previous address: 12 Champions Walk London E20 1DA England
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st March 2021. New Address: 12 Champions Walk London E20 1DA. Previous address: 22 Notting Hill Gate Bayswater London W11 3JE England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2020. New Address: 22 Notting Hill Gate Bayswater London W11 3JE. Previous address: Mail Boxes Etc 22 Notting Hill Gate London W11 3JE England
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th July 2020. New Address: Mail Boxes Etc 22 Notting Hill Gate London W11 3JE. Previous address: 22 Notting Hill Gate Bayswater London W11 3JE England
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th June 2020. New Address: 22 Notting Hill Gate Bayswater London W11 3JE. Previous address: Flat 23 st Mary's Tower Fortune Street London EC1Y 0SD England
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2020. New Address: Flat 23 st Mary's Tower Fortune Street London EC1Y 0SD. Previous address: 12 Champions Walk London E20 1DA United Kingdom
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th August 2019. New Address: 12 Champions Walk London E20 1DA. Previous address: 73 Stonebridge Road London N15 5NY United Kingdom
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th May 2019. New Address: 73 Stonebridge Road London N15 5NY. Previous address: 71-75 Shelton Street Covent Garden WC2H 9JQ United Kingdom
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th May 2018. New Address: 71-75 Shelton Street Covent Garden WC2H 9JQ. Previous address: C/O Valentis Uk Ltd 36 Alie Street London E1 8DA United Kingdom
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 11th July 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st September 2016: 2.00 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th September 2016. New Address: C/O Valentis Uk Ltd 36 Alie Street London E1 8DA. Previous address: 12 Champions Walk Olympic Park East Village Westfield Stratford City London E20 1DA
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th March 2016. New Address: 12 Champions Walk Olympic Park East Village Westfield Stratford City London E20 1DA. Previous address: 3rd Floor 10 Simla House London SE1 3RL United Kingdom
filed on: 29th, March 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th July 2015 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th October 2014. New Address: 3Rd Floor 10 Simla House London SE1 3RL. Previous address: 73 Stonebridge Road London N15 5NY
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the lock specialist and security services LIMITEDcertificate issued on 09/09/14
filed on: 9th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th September 2014
filed on: 9th, September 2014
| resolution
|
|
(AR01) Annual return drawn up to 4th July 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st September 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(7 pages)
|