(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Apr 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd May 2016 director's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd May 2016 new director was appointed.
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 23rd May 2016 secretary's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd May 2016 new director was appointed.
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 29th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 29th May 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 20th Jun 2011. Old Address: Isaac & Co Southbank House Black Prince Road London SE1 7SJ
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Apr 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Apr 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 10th Jun 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Fri, 15th May 2009 Appointment terminated secretary
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Nov 2008 Secretary appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 13th Aug 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(8 pages)
|