(AD01) New registered office address High Holborn House 52-54 High Holborn London WC1V 6RL. Change occurred on Wednesday 8th June 2022. Company's previous address: Apsley House 78 Wellington Street Leeds LS1 2EQ England.
filed on: 8th, June 2022
| address
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 24/05/22
filed on: 25th, May 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction, Resolution
filed on: 25th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 25th, May 2022
| capital
|
Free Download
(1 page)
|
(SH19) 1.05 GBP is the capital in company's statement on Wednesday 25th May 2022
filed on: 25th, May 2022
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 28th January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 16th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st August 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, March 2020
| resolution
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 30th May 2019) of a secretary
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 33.30 GBP is the capital in company's statement on Friday 22nd March 2019
filed on: 29th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 22nd March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, January 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On Friday 31st August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Apsley House 78 Wellington Street Leeds LS1 2EQ. Change occurred on Tuesday 2nd May 2017. Company's previous address: Ground Floor, Regent House 5 Queen Street Leeds LS1 2TW.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 27th November 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) New registered office address Ground Floor, Regent House 5 Queen Street Leeds LS1 2TW. Change occurred on Thursday 17th September 2015. Company's previous address: 1 Aire Street Leeds LS1 4PR England.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed immedia solutions LTD.certificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 31.96 GBP is the capital in company's statement on Friday 16th January 2015
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 27th, January 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 30.04 GBP is the capital in company's statement on Thursday 28th August 2014
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 19th January 2015.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Aire Street Leeds LS1 4PR. Change occurred on Tuesday 30th September 2014. Company's previous address: C/O Yorkshire Post C/O Yorkshire Post Nr 1 Leeds Whitehall Road Leeds LS12 1BE.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 30.03 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
(AP01) New director appointment on Thursday 28th August 2014.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th May 2014.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 2nd July 2014 from 16 Woodhall Park Drive Stanningley Pudsey West Yorkshire LS28 7EY England
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 30.03 GBP is the capital in company's statement on Friday 14th February 2014
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th February 2014.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd August 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(7 pages)
|