AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2020
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 30, 2020: 10634.00 GBP
filed on: 11th, February 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on June 19, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 19, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: March 31, 2016) of a secretary
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on March 31, 2016: 10534.00 GBP
capital
|
|
SH01 |
Capital declared on November 30, 2015: 10534.00 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 31, 2014: 10414.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2015: 10484.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(15 pages)
|
MISC |
Statement of fact: incorrect name- guard me international insurance services LIMITED - correct name: - guard.me international insurance services LIMITED
filed on: 22nd, October 2014
| miscellaneous
|
Free Download
(1 page)
|
CERTNM |
Company name changed globalguard international insurance services LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2014
filed on: 23rd, September 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on April 23, 2014: 10399.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2013: 10399.00 GBP
filed on: 21st, August 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
AP04 |
Appointment (date: January 1, 2013) of a secretary
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 30, 2012: 10379.00 GBP
filed on: 25th, January 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2012: 10329.00 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 30, 2011: 10269.00 GBP
filed on: 16th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2011: 1237.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: 89 New Bond Street London W1S 1DA England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 30, 2010: 10195.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2010: 10120.00 GBP
filed on: 4th, August 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2010
| resolution
|
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on June 11, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 3, 2010. Old Address: 1 Conduit Street London W1S 2XA United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on March 25, 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 25, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 24, 2009: 10000.00 GBP
filed on: 10th, December 2009
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 10th, December 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 30/11/2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 25th, March 2009
| resolution
|
Free Download
(1 page)
|
288a |
On March 25, 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 25, 2009 Secretary appointed
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(20 pages)
|
288b |
On March 12, 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|