AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, December 2023
|
accounts |
Free Download
(96 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(100 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, November 2021
|
accounts |
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, December 2020
|
accounts |
Free Download
(68 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, September 2020
|
accounts |
Free Download
|
CH01 |
On Mon, 24th Feb 2020 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Feb 2020. New Address: 83 Victoria Street London SW1H 0HW. Previous address: 1 Tannery House Tannery Lane Send Woking Surrey GU23 7EF England
filed on: 19th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, September 2019
|
accounts |
Free Download
(71 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(22 pages)
|
SH19 |
Capital declared on Fri, 10th Nov 2017: 1.00 GBP
filed on: 10th, November 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, November 2017
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, November 2017
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/11/17
filed on: 10th, November 2017
|
insolvency |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Oct 2017. New Address: 1 Tannery House Tannery Lane Send Woking Surrey GU23 7EF. Previous address: 1 Tannery House 1 Tannery House Tannery Lane Send Surrey GU23 7EF England
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Oct 2017. New Address: 1 Tannery House 1 Tannery House Tannery Lane Send Surrey GU23 7EF. Previous address: 2 Park Street 1st Floor London W1K 2HX
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Sep 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Aug 2017: 1.00 GBP, 51558891.00 EUR
filed on: 29th, September 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2017
|
resolution |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(45 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(48 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 14758205.00 EUR, 1.00 GBP
|
capital |
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(39 pages)
|
AP01 |
On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 13th Mar 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, January 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 14758205.00 EUR, 1.00 GBP
filed on: 7th, January 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Sep 2013: 1.00 GBP, 13758205.00 EUR
filed on: 20th, September 2013
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Aug 2012: 1.00 GBP, 13758205.00 EUR
filed on: 15th, October 2012
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(41 pages)
|
SH01 |
Capital declared on Tue, 3rd Jul 2012: 1.00 GBP, 12268205.00 EUR
filed on: 26th, July 2012
|
capital |
Free Download
(4 pages)
|
CH01 |
On Mon, 31st Oct 2011 director's details were changed
filed on: 17th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Fri, 4th Nov 2011 - the day director's appointment was terminated
filed on: 4th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Nov 2011 new director was appointed.
filed on: 4th, November 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 13th Sep 2011. Old Address: 2 Park Street London W1K 2XA
filed on: 13th, September 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed isaac bidco LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, July 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, April 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Feb 2011: 1.00 GBP, 2137500.00 EUR
filed on: 19th, April 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Mon, 14th Mar 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 14th Mar 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Feb 2011. Old Address: 6 Gracechurch Street 4Th Floor London EC3V 0AT United Kingdom
filed on: 16th, February 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2010
|
incorporation |
Free Download
(38 pages)
|