AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 22, 2022 to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 22, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 11, 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 21, 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 29, 2021 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 29, 2020
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 23, 2020 to December 22, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 24, 2020 to December 23, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 10, 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 25, 2019 to December 24, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 11, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 26, 2018 to December 25, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2017 to December 26, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2016 to December 27, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 29, 2016 to December 28, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2015 to December 29, 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on July 15, 2016
filed on: 3rd, October 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 18, 2016: 402.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest London NW4 2HN on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 29, 2015 to December 31, 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to January 29, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 31, 2015: 287.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2015: 201.00 GBP
capital
|
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed I.S.O.D.i LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2014
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 28, 2014: 201.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(37 pages)
|