(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Sep 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Apr 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2013 from Tue, 30th Apr 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Apr 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed d'issa LTDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 25th Mar 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th May 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th May 2011. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(19 pages)
|