GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Apr 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Apr 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Jul 2023
filed on: 6th, January 2023
| accounts
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(15 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Ernst & Young Llp 1 More London Place London SE1 2AF. Previous address: Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
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)
|
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 Wed, 31st Mar 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG. Previous address: Second Floor 77 Kingsway London WC2B 6SR England
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 25th, May 2021
| other
|
Free Download
(1 page)
|
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)
|
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)
|
CS01 |
Confirmation statement with updates Sun, 28th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(16 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)
|
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)
|
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)
|
MR01 |
Registration of charge 081231330002, created on Thu, 19th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, August 2019
| resolution
|
Free Download
|
MR01 |
Registration of charge 081231330001, created on Tue, 23rd Jul 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 2nd Nov 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Thu, 2nd Nov 2017. New Address: 5 st. John's Lane Farringdon London EC1M 4BH. Previous address: Imimobile Plc Tempus Court Bellfield Road High Wycombe HP13 5HA
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Nov 2017. New Address: Imimobile 5 st. John's Lane Farringdon London EC1M 4BH. Previous address: 5 st. John's Lane Farringdon London EC1M 4BH England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Second Floor 77 Kingsway London WC2B 6SR.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 29th Jul 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(15 pages)
|
AD03 |
Registered inspection location new location: Second Floor 77 Kingsway London WC2B 6SR.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 22nd Jun 2015. New Address: Tempus Court Bellfield Road High Wycombe HP13 5HA. Previous address: 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wed, 14th Nov 2012
filed on: 21st, November 2012
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(54 pages)
|