(CS01) Confirmation statement with no updates April 28, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 28, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On October 5, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 057994250003, created on September 26, 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 057994250002, created on August 23, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(41 pages)
|
(CH03) On July 13, 2018 secretary's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 11, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 29, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit D, the Printworks 22 Amelia Street London SE17 3BZ. Change occurred on February 26, 2016. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on February 11, 2016. Company's previous address: The Printworks Unit D 22 Amelia Street London SE17 3BZ.
filed on: 11th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed isis integrated systems LTDcertificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 11, 2014
filed on: 11th, September 2014
| resolution
|
|
(CH01) On May 20, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2014: 100.00 GBP
capital
|
|
(CH01) On May 20, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 11, 2014. Old Address: Ground Floor the Plough Brewery 516 Wandsworth Road London SW8 3JX
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 057994250001
filed on: 25th, September 2013
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 11, 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/10/07 from: 75 frederick place woolwich london SE187BH
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/07 from: 75 frederick place woolwich london SE187BH
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to May 4, 2007 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 4, 2007 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed isis intergrated systems LTDcertificate issued on 10/05/06
filed on: 10th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed isis intergrated systems LTDcertificate issued on 10/05/06
filed on: 10th, May 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(13 pages)
|