(AD01) Address change date: 2023/07/24. New Address: Imperium Imperial Way Reading Berkshire RG2 0TD. Previous address: Courtyard House the Square Lightwater, Surrey United Kingdom GU18 5SS United Kingdom
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, July 2023
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 11th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2022/07/07 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/02/07 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 22nd, March 2022
| accounts
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2021/07/15 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 7th, June 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/05/17.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2021/06/30, originally was 2022/03/31.
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/24. New Address: Courtyard House the Square Lightwater, Surrey United Kingdom GU18 5SS. Previous address: 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/17.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/05/17 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/05/17 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/17.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/05/17 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2021/01/299700.00 GBP
filed on: 22nd, March 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(11 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/09/049850.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020/03/31 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/03/05 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/01.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 2018/05/16 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/16 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/16.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/16.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/10/28. New Address: 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA. Previous address: Suite 9, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/22 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) 2016/06/22 - the day secretary's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/04/27 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/27.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/12/02 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
(AD01) Address change date: 2015/03/31. New Address: Suite 9, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU. Previous address: The Corner House 2 High Street Aylesford Kent ME20 7BG
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/02 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
(CH01) On 2014/12/17 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/17 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2013/12/31 to 2014/03/31
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/06.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/07 from Kenburgh Court 133-137 South Street Top Floor Bishop's Stortford Hertfordshire CM23 3XH
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/12/03
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/12/03 - the day secretary's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/02 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/09/10 - the day director's appointment was terminated
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/10.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crestmill LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/09/06
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2013/09/06 from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 2013/01/17.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2013/01/17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/01/17 - the day secretary's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/01/17 - the day director's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/17 from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/17 from Po Box 202 Ingouville House Jersey Channel Islands JE4 8SP United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/17 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/01/17
filed on: 17th, January 2013
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2013/01/17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(36 pages)
|