(CS01) Confirmation statement with no updates 20th January 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed empowering black excellence LTDcertificate issued on 17/05/23
filed on: 17th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th May 2022. New Address: 124 City Road, London, 124 City Road London EC1V 2NX. Previous address: 152 - 160 City Road London EC1V 2NX United Kingdom
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed visio corporate LIMITEDcertificate issued on 21/03/22
filed on: 21st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 21st February 2018 secretary's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th February 2018. New Address: 152 - 160 City Road London EC1V 2NX. Previous address: Suite M0156 35 Victoria Road Darlington County Durham DL1 5SF England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 6th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 19th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd September 2015. New Address: Suite M0156 35 Victoria Road Darlington County Durham DL1 5SF. Previous address: No. 3, 15 Spring Walk Tunbridge Wells Kent TN4 8EQ England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(CH03) On 22nd September 2015 secretary's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th April 2015. New Address: No. 3, 15 Spring Walk Tunbridge Wells Kent TN4 8EQ. Previous address: C/O Leonard Makoni 3, 15 Spring Walk Tunbridge Wells Kent TN4 8EQ United Kingdom
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 25th February 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|