CH01 |
On 24th October 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On 24th October 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 9th, April 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2016
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 14th December 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 2.00 GBP
filed on: 14th, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Abercromby Court Abercromby Avenue High Wycombe HP12 3BY on 14th January 2015 to 242/242a Farnham Road Slough Berkshire SL1 4XE
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mediastream security LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th November 2014
filed on: 17th, November 2014
| resolution
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 7th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2012
filed on: 18th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed buckinghamshire digital LTDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mediastream aerials LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(20 pages)
|