(AA) Accounts for a micro company for the period ending on Tuesday 27th September 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 5th March 2023
filed on: 18th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 5th March 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 5th March 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 5th March 2023.
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 10th July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 10th July 2022.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd July 2022.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 27th September 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 27th September 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 27th September 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 31st March 2019 (was Friday 27th September 2019).
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th June 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16-17 North End Parade North End Parade London W14 0SJ. Change occurred on Sunday 13th October 2019. Company's previous address: 65 Delamere Road Hayes UB4 0NN England.
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 7th October 2018
filed on: 7th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Delamere Road Hayes UB4 0NN. Change occurred on Tuesday 11th September 2018. Company's previous address: 16-17 North End Parade 16-17 North End Parade North End Road London London, City of (Gb-Lnd) W14 0SJ United Kingdom.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16-17 North End Parade 16-17 North End Parade North End Road London London, City of (Gb-Lnd) W14 0SJ. Change occurred on Thursday 21st June 2018. Company's previous address: Penlee Southlea Road Datchet Slough SL3 9DB England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Penlee Southlea Road Datchet Slough SL3 9DB. Change occurred on Friday 8th June 2018. Company's previous address: 8B Accommodation Road London NW11 8ED England.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 8B Accommodation Road London NW11 8ED. Change occurred on Thursday 5th October 2017. Company's previous address: 16-17 North End Parade North End Road London W14 0SJ.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th June 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 75002.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AD01) New registered office address 16-17 North End Parade North End Road London W14 0SJ. Change occurred on Tuesday 24th November 2015. Company's previous address: 16-17 North End Parade North End Road London London W14 0SJ.
filed on: 24th, November 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 16-17 North End Parade North End Road London London W14 0SJ. Change occurred on Monday 16th November 2015. Company's previous address: 16 Bellview Court 179- 183 Hanworth Road Hounslow Middlesex TW3 3TQ United Kingdom.
filed on: 16th, November 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed imperial real estate LIMITEDcertificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, June 2014
| incorporation
|
|