MR04 |
Charge 090741060002 satisfaction in full.
filed on: 5th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 6th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090741060002, created on Thursday 28th April 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(27 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 090741060001 satisfaction in full.
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 90 Rose Hill Oxford Oxfordshire OX4 4HX. Change occurred on Thursday 12th November 2020. Company's previous address: Prama House 267 Banbury Road Oxford OX2 7HT.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090741060001, created on Monday 12th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th June 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
CERTNM |
Company name changed isis estate agents LTD.certificate issued on 22/09/14
filed on: 22nd, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd September 2014
filed on: 22nd, September 2014
| resolution
|
|
AD01 |
New registered office address Prama House 267 Banbury Road Oxford OX2 7HT. Change occurred on Tuesday 19th August 2014. Company's previous address: 33 Aldrich Road Oxford Oxfordshire OX2 7SS United Kingdom.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|