(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed imagine creativity LIMITEDcertificate issued on 25/09/23
filed on: 25th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 5 Balfour Road Hounslow TW3 1JX. Change occurred on Thursday 7th September 2023. Company's previous address: 99 Woodland Gardens Isleworth TW7 6LU England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 99 Woodland Gardens Isleworth TW7 6LU. Change occurred on Monday 22nd November 2021. Company's previous address: 50 Pennine Way Harlington Hayes Middlesex UB3 5LW England.
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 6th April 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 3rd September 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th April 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 50 Pennine Way Harlington Hayes Middlesex UB3 5LW. Change occurred on Monday 18th April 2016. Company's previous address: 5 Balfour Road Hounslow TW3 1JX.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 29th April 2014 from 34B York Way London N1 9AB England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(7 pages)
|