CS01 |
Confirmation statement with updates Mon, 29th Jan 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jan 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 1st Mar 2021: 105.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066445280001, created on Wed, 16th Sep 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 7th Feb 2020. New Address: Unit 15H Wintersells Road Byfleet West Byfleet Surrey KT14 7LF. Previous address: 6 Hermitage Road Woking Surrey GU21 8TB
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jul 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 18th Apr 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 23rd Sep 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ohms security LTD.certificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, July 2015
| change of name
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st Jun 2014: 4.00 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Jul 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jul 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jul 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Aug 2011. Old Address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
filed on: 23rd, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Jul 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2009 to Mon, 31st Aug 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 20th Jul 2009 with shareholders record
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/09/2008 from 64 molesey close hersham surrey KT12 4PZ england
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, July 2008
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed key security LTD.certificate issued on 17/07/08
filed on: 16th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(13 pages)
|