AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 18th June 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th June 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, April 2014
| incorporation
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed safeset consultancy LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 14th April 2014
change of name
|
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th November 2013.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 25th November 2013 from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(20 pages)
|