AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/23
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed verifi cctv LIMITEDcertificate issued on 27/01/22
filed on: 27th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/07/07.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/10 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/10
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073075820002, created on 2018/09/26
filed on: 27th, September 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/10/09
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/09.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/07
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/07
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/07
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/07
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 24th, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 24th, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/01 from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/07
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/08/01.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2010
| incorporation
|
Free Download
(32 pages)
|