AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 6th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-06-23
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-23
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-23
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2020-07-29: 25000.00 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-10
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-11
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-01-31 to 2019-04-30
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-18
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018-06-06
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-04
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-12-04
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Tfl Management Services Ltd Office 4 Talina Centre Bagleys Lane London SW6 2BW. Change occurred at an unknown date. Company's previous address: Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA England.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed defence security investments LIMITEDcertificate issued on 06/07/17
filed on: 6th, July 2017
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-16
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-19
filed on: 19th, June 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-07
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-07
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-07
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-07
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-07
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA at an unknown date
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Streathers 44 Baker Street London W1U 7AL. Change occurred on 2017-06-02. Company's previous address: Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-06-02: 1.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(36 pages)
|