(TM01) Director appointment termination date: Friday 9th February 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th February 2024.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on Friday 12th January 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on Friday 12th January 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st July 2023. Originally it was Friday 31st March 2023
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, December 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
| accounts
|
Free Download
(53 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, December 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF at an unknown date
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 17th, January 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 17th, January 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, January 2022
| accounts
|
Free Download
(59 pages)
|
(AD02) Location of register of charges has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG at an unknown date
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 25th, May 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 13th, April 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, April 2021
| accounts
|
Free Download
(86 pages)
|
(CS01) Confirmation statement with updates Thursday 11th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 6th, January 2020
| accounts
|
Free Download
(81 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(1 page)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Monday 11th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thursday 2nd November 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA England to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on Thursday 2nd November 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor 77 Kingsway London WC2B 6SR
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor 77 Kingsway London WC2B 6SR
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096338680001, created on Wednesday 9th September 2015
filed on: 19th, September 2015
| mortgage
|
Free Download
(48 pages)
|
(CERTNM) Company name changed br mac 3 LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, 77 Kingsway London WC2B 6SR United Kingdom to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on Tuesday 16th June 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|