AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(14 pages)
|
CH03 |
On October 10, 2022 secretary's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 82C Chesterton Lane Cirencester Gloucestershire GL7 1YD to Montsam House 11 Love Lane Cirencester GL7 1YG on March 7, 2022
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 1, 2021 secretary's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 15, 2021 secretary's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On January 15, 2021 secretary's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(12 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 1, 2016 secretary's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On September 7, 2018 director's details were changed
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 25, 2015: 526.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: July 14, 2015
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, September 2013
|
resolution |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 29, 2013: 526.00 GBP
filed on: 16th, September 2013
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 22, 2013 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 10th, August 2012
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 26, 2011 with full list of members
filed on: 11th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2010 with full list of members
filed on: 13th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 26th, May 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from August 31, 2009 to September 30, 2009
filed on: 24th, May 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2009 with full list of members
filed on: 18th, November 2009
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, October 2008
|
incorporation |
Free Download
(8 pages)
|
CERTNM |
Company name changed cia fire and security LIMITEDcertificate issued on 09/10/08
filed on: 7th, October 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/2008 from c/O. A. E. mitchell & co., The coach house fields road, chedworth gloucestershire GL54 4NQ U.K.
filed on: 25th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On September 25, 2008 Director and secretary appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On August 28, 2008 Appointment terminated secretary
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 28, 2008 Appointment terminated director
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2008
|
incorporation |
Free Download
(15 pages)
|