CS01 |
Confirmation statement with no updates January 21, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Cooper Adams 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA to Woodcote Bearley Road Snitterfield Stratford-upon-Avon CV37 0JH on July 7, 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(6 pages)
|
AD04 |
Registers new location: C/O Cooper Adams 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 21, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2012 to June 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2012 with full list of members
filed on: 18th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 24, 2011. Old Address: C/O Digital Animal Studio 20 Fazeley Studios 191 Fazeley Street Digbeth Birmingham B5 5SE
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 24, 2011. Old Address: 3 the Old Tollgate Warwick Road Stratford-upon-Avon CV37 0NS United Kingdom
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imutual LIMITEDcertificate issued on 29/06/10
filed on: 29th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2010
filed on: 24th, May 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2010
filed on: 24th, May 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|