CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Sep 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, September 2019
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 30 Basepoint Winnall Valley Road Winchester Hampshire SO23 0LD on Thu, 21st Feb 2019 to Beauworth Manor Beauworth Alresford Hampshire SO24 0NZ
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 16a Hazeley Enterprise Park Hazeley Road Twyford Hampshire SO21 1QA on Wed, 15th Apr 2015 to Unit 30 Basepoint Winnall Valley Road Winchester Hampshire SO23 0LD
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Nov 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2013
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Nov 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Nov 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 14th Apr 2011. Old Address: Unit 14a1 Hazeley Enterprise Park Hazeley Road Twyford Hampshire SO21 1QA
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Nov 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 30th Mar 2010. Old Address: Unit 14a Hazeley Enterprise Park Twyford Hampshire SO24 0NA
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gasfin developments uk LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Nov 2010 to Wed, 30th Jun 2010
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Jan 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 28th Jan 2010. Old Address: C/O C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, January 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2010: 2.00 GBP
filed on: 28th, January 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Jan 2010
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Jan 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed imco (262009) LIMITEDcertificate issued on 26/01/10
filed on: 26th, January 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 22nd Jan 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, January 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|