CS01 |
Confirmation statement with updates 16th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed rapid documentation services LIMITEDcertificate issued on 11/05/23
filed on: 11th, May 2023
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed rapid visas LTDcertificate issued on 13/04/23
filed on: 13th, April 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM02 |
Secretary's appointment terminated on 15th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 28th August 2022 director's details were changed
filed on: 28th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU England on 28th August 2022 to 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ
filed on: 28th, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th August 2022
filed on: 28th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 28th August 2022 secretary's details were changed
filed on: 28th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th October 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 31st July 2019 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 31st July 2019 secretary's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd November 2018
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 23rd October 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th October 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 22nd, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Avanta House 79 College Road Harrow Middlesex on 26th May 2016 to Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed rapid business processing LTDcertificate issued on 19/11/14
filed on: 19th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from Seymour House, 12 Seymour Gardens, Feltham Middlesex TW13 7PQ on 19th November 2014 to Avanta House 79 College Road Harrow Middlesex
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Avanta House 79 College Road Harrow Middlesex United Kingdom on 19th November 2014 to Avanta House 79 College Road Harrow Middlesex
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th November 2014
filed on: 19th, November 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 23rd, July 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed rapid visas LTDcertificate issued on 23/12/13
filed on: 23rd, December 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2013
filed on: 2nd, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 25th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2011
filed on: 23rd, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 26th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2010
filed on: 1st, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 3rd, September 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 20th November 2009 director's details were changed
filed on: 21st, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2009
filed on: 21st, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 8th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 23rd October 2008 with complete member list
filed on: 23rd, October 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
|
incorporation |
Free Download
(15 pages)
|