GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/19
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, March 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/19
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015/12/31 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
2015/11/26 - the day secretary's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/26. New Address: C/O C/0 Blue Dot Consulting Ltd Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA. Previous address: The Hub 20 Dawes Road London SW6 7EN
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011/02/21 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed strategy & security advisory LTDcertificate issued on 09/02/15
filed on: 9th, February 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 12th, January 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 2nd, January 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 2nd, January 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012/02/22 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/09/01
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/21 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/08. New Address: The Hub 20 Dawes Road London SW6 7EN. Previous address: 3 Cromwell Place London SW7 2JE England
filed on: 8th, September 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/21 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 22nd, June 2012
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2011/12/13 director's details were changed
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/21 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/12/13 from 97 Old Brompton Road London SW7 3LD England
filed on: 13th, December 2011
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed strategic & security advisory LTDcertificate issued on 14/03/11
filed on: 14th, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|