(AD01) Address change date: 2023/07/24. New Address: Imperium Imperial Way Reading Berkshire RG2 0TD. Previous address: Courtyard House the Square Lightwater Surrey GU18 5SS England
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)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/07/07 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078795070003, created on 2022/04/28
filed on: 3rd, May 2022
| mortgage
|
Free Download
(81 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 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) 2022/02/07 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/10.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2021/06/30, originally was 2022/03/31.
filed on: 11th, June 2021
| accounts
|
Free Download
(1 page)
|
(TM01) 2021/06/10 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/11. New Address: Courtyard House the Square Lightwater Surrey GU18 5SS. Previous address: Suite 4 Wright House 67 High Street Tarporley Cheshire CW6 0DP
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/06/10 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/10.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/10.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078795070002, created on 2021/05/21
filed on: 7th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 078795070001 satisfaction in full.
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, August 2020
| incorporation
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, August 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 968.00 GBP is the capital in company's statement on 2020/03/31
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/03/23.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078795070001, created on 2020/01/10
filed on: 13th, January 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/12/21825.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 22nd, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/13 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) 2015/08/11 - the day secretary's appointment was terminated
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/08/11 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/12/13
filed on: 11th, August 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/12/13 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/10/06. New Address: Suite 4 Wright House 67 High Street Tarporley Cheshire CW6 0DP. Previous address: , Unit 6 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/13 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/09/02 from , 73/75 Mortimer Street, London, London, W1W 7SQ, England
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/13 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lawyer protect LIMITEDcertificate issued on 26/10/12
filed on: 26th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/10/22
change of name
|
|
(TM02) 2012/10/26 - the day secretary's appointment was terminated
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/10/26
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/03/05
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2012/12/31
filed on: 5th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|