AA |
Dormant company accounts made up to March 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 18, 2019
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 8a London Road Alderley Edge SK9 7JS on April 18, 2019
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 20, 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 1, 2016
filed on: 1st, May 2016
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 15581 LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 19, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 14, 2015: 120.00 GBP
capital
|
|
AR01 |
Annual return made up to August 19, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 13, 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 13, 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On February 13, 2014 - new secretary appointed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed origin security controls LIMITEDcertificate issued on 15/11/13
filed on: 15th, November 2013
| change of name
|
Free Download
(5 pages)
|
RES15 |
Resolution on October 28, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, November 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: Wick House Barn Wick Stolford Bridgwater Somerset TA5 1TL
filed on: 20th, May 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: Wick House Barn Wick Stolford Bridgwater Somerset TA5 1TL United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(46 pages)
|