AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 10th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 20th Nov 2020 - the day secretary's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Mar 2020. New Address: Stephen Pritchard 85 Disraeli Road London SW15 2DY. Previous address: C/O Stephen Pritchard 85 Disraeli Road London London United Kingdom
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2019: 5.00 GBP
filed on: 3rd, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 1st Sep 2018
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 11th Oct 2015 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Feb 2017 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 7th Feb 2017 - the day secretary's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 4.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: C/O Stephen Pritchard 85 Disraeli Road London London. Previous address: 93 Disraeli Road Putney London London SW15 2DY
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 4.00 GBP
capital
|
|
TM01 |
Thu, 5th Dec 2013 - the day director's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Fri, 6th Dec 2013 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Tue, 11th Jun 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Jun 2013 - the day director's appointment was terminated
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Jun 2013 - the day director's appointment was terminated
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Mar 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2011 to Sat, 31st Dec 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Mar 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Apr 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 22nd Apr 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Apr 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Apr 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/09/2009 from 182 west hill london SW15 3SH
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 22nd Apr 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 22nd Jul 2008 with shareholders record
filed on: 22nd, July 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 11th Jan 2008 with shareholders record
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 11th Jan 2008 with shareholders record
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 24th May 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th May 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 24th May 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 24th May 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 24th May 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/05/07 from: 21 queen street leeds west yorkshire LS1 2TW
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/05/07 from: 21 queen street leeds west yorkshire LS1 2TW
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on Thu, 3rd May 2007. Value of each share 1 £, total number of shares: 4.
filed on: 24th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Thu, 3rd May 2007. Value of each share 1 £, total number of shares: 4.
filed on: 24th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imco (232006) LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
|
CERTNM |
Company name changed imco (232006) LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2006
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2006
| incorporation
|
Free Download
(18 pages)
|