CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 19th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th May 2017. New Address: 85 Gresham Street London EC2V 7NQ. Previous address: 5 Chancery Lane Holborn London WC2A 1LG United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th October 2015. New Address: 5 Chancery Lane Holborn London WC2A 1LG. Previous address: 31 Southampton Row London WC1B 5HJ
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 5th October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th September 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Enterprise House Ocean Way Ocean Village Southampton Hampshire SO14 3XB United Kingdom on 25th October 2013
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed top immigration services LTDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 3rd September 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd August 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 3rd September 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|