AD01 |
Address change date: Fri, 1st Mar 2024. New Address: Kempton House Kempton Way Dysart Road Grantham NG31 7LE. Previous address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(56 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(57 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 19th, January 2022
|
accounts |
Free Download
(59 pages)
|
TM02 |
Wed, 3rd Nov 2021 - the day secretary's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 3rd Nov 2021
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 5th, July 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/06/21
filed on: 5th, July 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 5th Jul 2021: 51086.00 GBP
filed on: 5th, July 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2021
|
resolution |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, June 2021
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 10th, February 2021
|
accounts |
Free Download
(58 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, December 2020
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 24/11/20
filed on: 2nd, December 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 2nd Dec 2020: 51086.00 GBP
filed on: 2nd, December 2020
|
capital |
Free Download
(5 pages)
|
TM01 |
Fri, 30th Oct 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(42 pages)
|
AP01 |
On Mon, 10th Jun 2019 new director was appointed.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd May 2019 - the day director's appointment was terminated
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 22nd, November 2018
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(46 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Jun 2018: 65.35 GBP
filed on: 8th, August 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 20th Dec 2017: 62101.00 GBP
filed on: 19th, January 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, January 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2018
|
resolution |
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(43 pages)
|
TM02 |
Tue, 19th Sep 2017 - the day secretary's appointment was terminated
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 19th Sep 2017
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jun 2017 new director was appointed.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(50 pages)
|
AD03 |
Registered inspection location new location: Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ.
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Thu, 12th Nov 2015 - the day director's appointment was terminated
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 20th, October 2015
|
accounts |
Free Download
(42 pages)
|
AD01 |
Address change date: Fri, 16th Oct 2015. New Address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA. Previous address: Kempton House PO Box 9562 Dysart Road Grantham Lincs NG31 0EA
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Aug 2015 new director was appointed.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 20th Apr 2015 - the day secretary's appointment was terminated
filed on: 24th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 20th Apr 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 47478.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 47478.00 GBP
filed on: 13th, February 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 3.00 GBP
filed on: 13th, February 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 3.00 GBP
filed on: 13th, February 2014
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, December 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed isabella LIMITEDcertificate issued on 18/12/13
filed on: 18th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 16th Dec 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, December 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Dec 2013
filed on: 11th, December 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Nov 2013 with full list of members
filed on: 20th, November 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Nov 2012 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 10th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Nov 2011 with full list of members
filed on: 21st, November 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 9th, February 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2010
|
incorporation |
Free Download
(25 pages)
|