TM01 |
Director's appointment terminated on Fri, 15th Sep 2023
filed on: 25th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jun 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed international learning & skills partnership LTDcertificate issued on 24/01/22
filed on: 24th, January 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Coventry Road Market Harborough LE16 9BZ England on Mon, 24th Jan 2022 to 57 st. Stephens Road Leicester LE2 1GH
filed on: 24th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 13th, August 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th May 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 57 st. Stephens Road Leicester LE2 1GH United Kingdom on Thu, 27th Jun 2019 to 30 Coventry Road Market Harborough LE16 9BZ
filed on: 27th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2019
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(8 pages)
|