CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 5, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070719780002, created on March 5, 2020
filed on: 14th, March 2020
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070719780001, created on April 26, 2017
filed on: 16th, May 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Vista Centre Salisbury Road Hounslow Greater London TW4 6JQ. Change occurred on November 15, 2016. Company's previous address: Wembley Point Floor 20 1 Harrow Road Wembley Middlesex HA9 6DE England.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Wembley Point Floor 20 1 Harrow Road Wembley Middlesex HA9 6DE. Change occurred on November 11, 2015. Company's previous address: Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 12, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE. Change occurred on July 31, 2014. Company's previous address: 9 Albert Embankment London SE1 7SP.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 24, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on June 17, 2014: 100.00 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 27, 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 27, 2012) of a secretary
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 1A hamilton security LIMITEDcertificate issued on 16/01/12
filed on: 16th, January 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2012 new director was appointed.
filed on: 8th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2012
filed on: 19th, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2011 new director was appointed.
filed on: 18th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2011
filed on: 18th, June 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(23 pages)
|