AP01 |
New director was appointed on 9th February 2024
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England on 12th January 2024 to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom on 12th January 2024 to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2023 to 31st July 2023
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, January 2023
| accounts
|
Free Download
(53 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, December 2022
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 10th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England at an unknown date to Ernst & Young Llp 1 More London Place London SE1 2AF
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 17th March 2021
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, January 2022
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 17th, January 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 17th, January 2022
| other
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Second Floor 77 Kingsway London WC2B 6SR England at an unknown date to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 25th, May 2021
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 25th, May 2021
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, April 2021
| accounts
|
Free Download
(87 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 13th, April 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 6th, January 2020
| accounts
|
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, August 2019
| resolution
|
Free Download
(12 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 10th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, January 2018
| resolution
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2nd November 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA England on 2nd November 2017 to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor 77 Kingsway London WC2B 6SR at an unknown date
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 1.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor 77 Kingsway London WC2B 6SR at an unknown date
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed br mac 1 LIMITEDcertificate issued on 13/07/15
filed on: 13th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 2nd Floor, 77 Kingsway London WC2B 6SR United Kingdom on 16th June 2015 to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|