GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 295 Office 113 Chiswick High Road London W4 4HH England to 66 Earl Street Maidstone Kent ME14 1PS on 2022-10-24
filed on: 24th, October 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-20
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 17th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 26th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Spring Grove Road Hounslow TW3 4BJ to 295 Office 113 Chiswick High Road London W4 4HH on 2018-06-05
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-06-04
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 12th, July 2017
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed metro security solutions LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, June 2014
|
incorporation |
Free Download
(24 pages)
|