(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ England to 80 Nightingale Lane London E11 2EZ on March 31, 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 23, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 10, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 1, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed isis london imaging LIMITEDcertificate issued on 11/10/14
filed on: 11th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 11, 2014
filed on: 11th, October 2014
| resolution
|
|
(AR01) Annual return made up to July 1, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|