CS01 |
Confirmation statement with no updates 2024/01/05
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(13 pages)
|
TM02 |
2023/05/05 - the day secretary's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/18. New Address: 13 Mandervell Road Oadby Leicester LE2 5LQ. Previous address: 10 Mandervell Road Oadby Leicester LE2 5LQ England
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/05
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2022/07/19
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2022/07/18
filed on: 25th, July 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067831730004, created on 2022/03/10
filed on: 11th, March 2022
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 067831730003, created on 2022/03/10
filed on: 11th, March 2022
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/05
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/05
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/07/22. New Address: 10 Mandervell Road Oadby Leicester LE2 5LQ. Previous address: 10 John Street Stratford upon Avon Warwickshire CV37 6UB
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/06
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 17th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/06
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/06
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/08/25.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/06
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067831730001, created on 2017/01/16
filed on: 17th, January 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 067831730002, created on 2017/01/16
filed on: 17th, January 2017
| mortgage
|
Free Download
(50 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/06 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/06 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/06 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 6th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/01/06 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/06 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, March 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed imaging excellence LIMITEDcertificate issued on 29/03/11
filed on: 29th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/03/22
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/06 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/10/22.
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/22 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/06 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(9 pages)
|