(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-05
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-10-05
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2020-09-29
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-10
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to David Isaacs + Co Number 2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2016-09-07
filed on: 7th, September 2016
| address
|
Free Download
|
(AD01) Registered office address changed from David Issac & Co 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2016-09-01
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2015-08-31
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-08-10 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-08-10 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-10-20: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-07-01
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-08-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-08-10 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: 2013-08-12
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-12
filed on: 12th, August 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-08-31
filed on: 6th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-08-10 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Mowbray House 58-70 Edgware Way Edgware HA8 8DJ on 2012-07-27
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-08-31
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-10 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2010-08-31
filed on: 29th, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2010-08-10 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Dave Isaacs and Co Walsingham House 1331-1337 Whetstone High Road Whetstone London N20 9HR on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-02-02: 2.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2009
| incorporation
|
Free Download
(19 pages)
|