(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 21st June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 31st January 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Tuesday 31st January 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
(CH01) On Tuesday 23rd June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th January 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 22nd September 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd September 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On Monday 22nd September 2014 secretary's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 25th February 2014.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, August 2013
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed isaacs financial services LIMITEDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 22nd September 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, February 2011
| resolution
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd September 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 9th November 2010 from Unit 1 Elm Drive Meriden Green Business Park Copse Drive Coventry CV5 9RG United Kingdom
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 14th October 2010 from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 22nd September 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Thursday 23rd October 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, May 2008
| resolution
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Tuesday 16th October 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 16th October 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/01/07 from: lindsview 43 high street kenilworth CV8 1LY
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/01/07 from: lindsview 43 high street kenilworth CV8 1LY
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tuesday 26th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 26th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, October 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 6th October 2006 New secretary appointed;new director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 6th October 2006 New secretary appointed;new director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 6th October 2006 New director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 6th October 2006 New director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, October 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, October 2006
| resolution
|
Free Download
(2 pages)
|
(288b) On Thursday 28th September 2006 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 28th September 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 28th September 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 28th September 2006 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2006
| incorporation
|
Free Download
(21 pages)
|