(CS01) Confirmation statement with no updates 2024-03-23
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2024-02-14
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 8th, February 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-10-24
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-10-24 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-10-24
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-23
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 2022-06-30 to 2022-12-31
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-23
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-23
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-11-27
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-27
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-27
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085699700001, created on 2019-11-13
filed on: 25th, November 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-03-02: 0.85 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-09-20 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 London Mews London W2 1HY. Change occurred on 2015-03-13. Company's previous address: 40a Campbell Road London Bow E3 4DT.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 9th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-09: 22501.00 GBP
capital
|
|
(CERTNM) Company name changed imbl LIMITEDcertificate issued on 10/12/13
filed on: 10th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-12-02
filed on: 2nd, December 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(7 pages)
|