(CS01) Confirmation statement with updates Thursday 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 25th August 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 25th August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Queen Street London EC4R 1BB England to Unit 23, City Business Centre Lower Road London SE16 2XB on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 29th February 2016 to Monday 30th November 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed vision international investment LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 1st January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Room 307, 34 South Molton Street South Molton Street London W1K 5RG to 28 Queen Street London EC4R 1BB on Monday 23rd November 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 21st May 2014 from 123 Pall Mall London SW1Y 5EA United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 7th February 2014.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 5th June 2013
capital
|
|
(CONNOT) Change of name notice
filed on: 29th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phrase one investment LTDcertificate issued on 29/05/13
filed on: 29th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 10th May 2013
change of name
|
|
(CERTNM) Company name changed global immigration & property investment LTDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Saturday 23rd March 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed phrase one investment LIMITEDcertificate issued on 22/03/13
filed on: 22nd, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Friday 22nd March 2013
change of name
|
|
(AD01) Change of registered office on Tuesday 12th March 2013 from 11 Bear Street London WC2H 7AS Uk
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 29th March 2012 from 44 Sark Walk London E16 3PS United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2012
| incorporation
|
Free Download
(7 pages)
|