(CS01) Confirmation statement with no updates 12th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st July 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Pkf Littlejohn 1 Westferry Circus London E14 4HD on 2nd September 2019 to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On 14th October 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, July 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 1st, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, July 2016
| resolution
|
Free Download
|
(AA01) Current accounting period extended from 31st December 2015 to 31st May 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, February 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 30th March 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th March 2015: 1037.50 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 30th March 2015
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th March 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th March 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 26th February 2015: 800.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 11th, March 2015
| resolution
|
|
(SH02) Sub-division of shares on 26th February 2015
filed on: 11th, March 2015
| capital
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed corvisa LIMITEDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th December 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|