(PSC07) Cessation of a person with significant control February 12, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 12, 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 12, 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pramex 11 Old Jewry 8th Floor London EC2R 8DU United Kingdom to Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH on March 21, 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On January 18, 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: August 1, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, January 2020
| accounts
|
Free Download
(76 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 9th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 26th, October 2019
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 26th, October 2019
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 28th, December 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 28th, December 2018
| accounts
|
Free Download
(31 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 4th, December 2018
| other
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 15, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
| accounts
|
Free Download
(145 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
| other
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on January 4, 2017: 1.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 2, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 19th, January 2017
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 5th, January 2017
| accounts
|
Free Download
(139 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 5th, January 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 6th, December 2016
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ymagis uk LIMITEDcertificate issued on 06/05/16
filed on: 6th, May 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2015
| incorporation
|
Free Download
(23 pages)
|