(CS01) Confirmation statement with no updates 2024-01-19
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-01-19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-20
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-12-20
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Sturdee House, 90a Sturdee Avenue Gillingham ME7 2HN. Change occurred on 2021-09-17. Company's previous address: Unit 4 Bearsted Green Business Centre, the Green Bearsted Maidstone ME14 4DF England.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-05
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-05
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076237130001, created on 2019-02-05
filed on: 8th, February 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-05
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 4 Bearsted Green Business Centre, the Green Bearsted Maidstone ME14 4DF. Change occurred on 2016-12-16. Company's previous address: Old Stable, Coney Lodge Farm Park Farm Road Birling West Malling Kent ME19 5JZ.
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-27: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-05-12
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP United Kingdom on 2014-05-20
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2013-06-10 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-06-10 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2012-05-31
filed on: 25th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O. Tg Associates Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE United Kingdom on 2012-05-10
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dynamix imaging LIMITEDcertificate issued on 13/10/11
filed on: 13th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-09-12
filed on: 12th, September 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, September 2011
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-05-05: 100.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-13
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-05-05 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-05-13) of a secretary
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(7 pages)
|