AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Cybsafe Ltd, Windmill Hill Business Park Whitehill Way Swindon SN5 6QR United Kingdom on 14th November 2022 to 5 New Street Square London EC4A 3TW
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096423500007, created on 9th September 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(41 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 25th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th March 2017
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 11th August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096423500004 in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096423500006, created on 28th July 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 096423500005 in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096423500005, created on 18th December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(27 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096423500004, created on 5th December 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 13th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 10th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096423500003 in full
filed on: 20th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 096423500002 in full
filed on: 20th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 096423500001 in full
filed on: 20th, August 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, April 2017
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2017
| resolution
|
Free Download
(22 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, April 2017
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 096423500001, created on 24th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096423500002, created on 24th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 096423500003, created on 24th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 24th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 26th October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 13th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30th November 2015 to Cybsafe Ltd, Windmill Hill Business Park Whitehill Way Swindon SN5 6QR
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on 30th November 2015 to the position of a member
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(20 pages)
|