AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-10-11 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-09 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, November 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 147a High Street Waltham Cross Hertfordshire EN8 7AP. Change occurred on 2019-09-05. Company's previous address: Unit 28, De Beauvoir Block 92-96 De Beauvoir Road London London N1 4EN United Kingdom.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 28, De Beauvoir Block 92-96 De Beauvoir Road London London N1 4EN. Change occurred on 2017-08-17. Company's previous address: Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL United Kingdom.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-11
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-12
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-16: 1000.00 GBP
capital
|
|
AD01 |
New registered office address Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL. Change occurred on 2016-06-15. Company's previous address: 23-28 Unit 15 3rd Floor Penn Street London N1 5DL England.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23-28 Unit 15 3rd Floor Penn Street London N1 5DL. Change occurred on 2016-03-29. Company's previous address: Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL England.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL. Change occurred on 2016-03-24. Company's previous address: C/O Calltracks Limited 94 De Beauvoir Road London N1 4EN.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-26
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-01
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-29
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-10: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-29
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Calltracks Limited 94 De Beauvoir Road London N1 4EN England on 2014-03-07
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-03
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Calltracks Limited 94 De Beauvoir Road London N1 4EN England on 2013-05-03
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2013-05-03
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-10
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-10 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-04-10 secretary's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-07
filed on: 7th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-14
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Calltracks Limited 2 Redhouse Square Duncan Close Moulton Park Northamptom NN3 6WL England on 2010-04-14
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 2010-04-14
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP United Kingdom on 2010-02-17
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 5th, February 2010
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to 2009-04-15 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-04-14 Secretary appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Memorandum of Association
filed on: 27th, August 2008
| resolution
|
Free Download
(12 pages)
|
288b |
On 2008-08-19 Appointment terminated director
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-08-19 Appointment terminated secretary
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-26 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-24 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, June 2008
| incorporation
|
Free Download
(11 pages)
|
288b |
On 2008-06-23 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rh security LTDcertificate issued on 17/06/08
filed on: 17th, June 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(13 pages)
|