(CS01) Confirmation statement with no updates March 27, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 25, 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Delamere Gardens Huddersfield HD2 2AW England to PO Box 1739 Stone Group Xyresic Limited Huddersfield West Yorkshire HD1 9FY on October 25, 2023
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084644630004, created on March 14, 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed imami LTDcertificate issued on 07/10/21
filed on: 7th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 27, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 29, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Delamere Gardens Huddersfield HD2 2AW England to 12 Delamere Gardens Huddersfield HD2 2AW on January 21, 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement November 26, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 28, 2017
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084644630003, created on September 23, 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 24, 2017
filed on: 24th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5-7 High Street Stone ST15 8AJ to 8 Delamere Gardens Huddersfield HD2 2AW on October 14, 2017
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084644630002, created on December 19, 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 084644630001, created on October 6, 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2014: 2.00 GBP
capital
|
|
(AP01) On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2013
| incorporation
|
Free Download
(7 pages)
|