AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 15, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 8, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 307, Davina House 137-149 Goswell Road Clerkenwell London EC1V 7ET England to Suite 212 137-149 Goswell Road Clerkenwell London EC1V 7ET on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite G6, Davina House 137-149 Goswell Road London EC1V 7ET England to Suite 307, Davina House 137-149 Goswell Road Clerkenwell London EC1V 7ET on December 14, 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 1 East Poultry Avenue London EC1A 9PT England to Suite G6, Davina House 137-149 Goswell Road London EC1V 7ET on September 26, 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat Floor 1 East Poultry Avenue London EC1A 9PT England to First Floor 1 East Poultry Avenue London EC1A 9PT on July 22, 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 12 99 Goswell Road London EC1V 7EY to Flat Floor 1 East Poultry Avenue London EC1A 9PT on July 8, 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed security risk specialist LTDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 12, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 12, 2014 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
|
SH01 |
Capital declared on November 12, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|