MA |
Articles and Memorandum of Association
filed on: 28th, January 2024
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2024
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 28th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 29th November 2021
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Secure Systems & Technologies Limited Sst Brunel Court Waterwells Business Park, Quedgeley Gloucester GL2 2AL on 3rd June 2020 to Fenner Works Fenner Road Great Yarmouth NR30 3PX
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2019
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(35 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th November 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 5th, January 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 11th, September 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 2nd March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2012
filed on: 3rd, December 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th March 2012: 100.00 GBP
filed on: 22nd, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX United Kingdom on 10th May 2012
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2012 to 30th November 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On 26th March 2012, company appointed a new person to the position of a secretary
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14th March 2012
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 1941 LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st August 2012
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(16 pages)
|