AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 4, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 4, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 4, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 4, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 4, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 4, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 4, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to May 31, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 4, 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2011 new director was appointed.
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed media & commercial security LIMITEDcertificate issued on 29/06/10
filed on: 29th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 15, 2010
filed on: 15th, June 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, June 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|