CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address International House 36-38 Cornhill London. Change occurred on Thursday 13th July 2023. Company's previous address: International House, 36-38 Cornhill International House 36-38 Cornhill London EC3V 3NG England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address International House, 36-38 Cornhill International House 36-38 Cornhill London EC3V 3NG. Change occurred on Wednesday 12th July 2023. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Monday 3rd September 2018. Company's previous address: International House Holborn Viaduct London EC1A 2BN England.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 7th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4, Doran Court Castlebar Park London W5 1DB. Change occurred on Wednesday 8th March 2017. Company's previous address: C/O Fini Immigration Services (Soroush Fini) International House 24 Holborn Viaduct London EC1A 2BN.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address International House Holborn Viaduct London EC1A 2BN. Change occurred on Wednesday 8th March 2017. Company's previous address: Flat 4, Doran Court Castlebar Park London W5 1DB England.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Fini Immigration Services (Soroush Fini) International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Monday 16th March 2015. Company's previous address: 167 Leigh Hunt Drive London N14 6DQ.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(7 pages)
|