CS01 |
Confirmation statement with no updates 2024-02-18
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 19th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-02-18
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-02-19
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 079438900002, created on 2022-07-21
filed on: 29th, July 2022
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-05-31
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-18
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-22
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-10-22
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-10-22: 60.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079438900001 in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-09
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-02-09
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-03 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-02-03
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 129 Station Road Ground Floor Amersham Buckinghamshire HP7 0AH. Change occurred on 2021-02-03. Company's previous address: Wesley House 1 Wesley Avenue London NW10 7BZ.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-22
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-08
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-09
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-09
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-01
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-09
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079438900001, created on 2017-07-03
filed on: 5th, July 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Alexander House 1-7 Wesley Avenue London NW10 7BZ United Kingdom on 2014-03-07
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-30
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bridger Smart & Co Unitek House Churchfied Road Chalfont St Peter Buckinghamshire SL9 9EW England on 2012-09-26
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-09
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imperial contractors LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|