(AA01) Previous accounting period shortened from July 28, 2023 to July 27, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 29, 2022 to July 28, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from July 30, 2021 to July 29, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066097790011, created on July 17, 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066097790010, created on June 3, 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 89-95 Redcliff Street Bristol BS1 6LU. Change occurred on July 23, 2015. Company's previous address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG. Change occurred on January 7, 2015. Company's previous address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 19, 2013: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:9
filed on: 22nd, October 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 18th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 18th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) On September 11, 2012 new director was appointed.
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 7
filed on: 7th, June 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to June 30, 2011 (was July 31, 2011).
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 25th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, October 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2010
| mortgage
|
Free Download
(5 pages)
|
(CH03) On October 13, 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 5, 2010. Old Address: 42 Great Pulteney Street Bath Banes BA2 4DR
filed on: 5th, October 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed iesis management LIMITEDcertificate issued on 25/08/10
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 23, 2010 to change company name
change of name
|
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 7, 2009 - Annual return with full member list
filed on: 7th, August 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, July 2008
| resolution
|
Free Download
(2 pages)
|
(288a) On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2008 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(3 pages)
|
(288b) On June 18, 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(18 pages)
|