GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 29, 2022 to June 28, 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box 142 1 Port Way Port Solent Portsmouth PO6 4TY. Change occurred on March 17, 2021. Company's previous address: PO Box 142 1 International Associates Cts, One Port Way Portsmouth PO6 4TZ United Kingdom.
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed international associates consultancy and training solutions LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 142 1 International Associates Cts, One Port Way Portsmouth PO6 4TZ. Change occurred on October 1, 2020. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on September 15, 2020. Company's previous address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on June 17, 2020. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on July 2, 2019. Company's previous address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on June 17, 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 12, 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2016
|
incorporation |
Free Download
(20 pages)
|