PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 1st July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th April 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW England to 44 Southampton Buildings London WC2A 1AP on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 16 st. Martin's Le Grand St Paul's London EC1A 4EN United Kingdom to 1000 Great West Road Brentford Middlesex TW8 9DW on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 14th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th March 2019.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 16 st. Martin's Le Grand St Paul's London EC1A 4EN on Monday 4th June 2018
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 6th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd June 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor 2 Kingdom Street London W2 6JP England to 12 Melcombe Place London NW1 6JJ on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 - 13 Howland Street London W1T 4BU to 6th Floor 2 Kingdom Street London W2 6JP on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(10 pages)
|
SH01 |
586821.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 29th June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 6th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
TM02 |
Secretary appointment termination on Friday 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 24th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 6th April 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Friday 31st December 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 18th November 2010 from Anglia House 285 Milton Road Cambridge CB4 1XQ United Kingdom
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flyeralarm uk LTDcertificate issued on 26/04/10
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2010
| incorporation
|
Free Download
(18 pages)
|