CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4/4a Bloombury Square London WC1A 2RP. Change occurred on Friday 12th January 2024. Company's previous address: PO Box 4385 11982229 - Companies House Default Address Cardiff CF14 8LH.
filed on: 12th, January 2024
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed isaac garrick uk LTDcertificate issued on 15/04/23
filed on: 15th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 15th January 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4/4a Bloomsbury Square London WC1A 2RP. Change occurred on Sunday 15th January 2023. Company's previous address: 4/4a Bloomsbury Square London WC1A 2RP England.
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4/4a Bloomsbury Square London WC1A 2RP. Change occurred on Sunday 15th January 2023. Company's previous address: Flat 1, Quassia House 36 Thonrey Close London NW9 4EE England.
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 14th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th June 2021 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st July 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1, Quassia House 36 Thonrey Close London NW9 4EE. Change occurred on Thursday 24th June 2021. Company's previous address: Flat 44, Serenity House 6 Lismore Boulevard London NW9 4DB England.
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 44, Serenity House 6 Lismore Boulevard London NW9 4DB. Change occurred on Monday 21st December 2020. Company's previous address: 67 Aveling Close Purley Surrey CR8 4DX England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 Aveling Close Purley Surrey CR8 4DX. Change occurred on Thursday 30th January 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 18th October 2019.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th October 2019.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th May 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|