CS01 |
Confirmation statement with no updates 2023-08-25
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-25
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-25
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-08-25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-25
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 17th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-25
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-25
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-08-25
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-14
filed on: 14th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed imdex LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2016-03-08 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-08 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Goldsmith Avenue Southsea Hampshire PO4 8QT. Change occurred on 2016-03-23. Company's previous address: 26 Burnt House Gardens Warfield Bracknell Berkshire RG42 3XY.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-10-31
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-28
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-25: 2.00 GBP
capital
|
|
CH01 |
On 2015-08-29 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-29 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070045070002, created on 2015-06-15
filed on: 30th, June 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 14th, May 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 070045070001, created on 2014-12-30
filed on: 8th, January 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-28
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 21st, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-28
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-28: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-29
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2011-08-29
filed on: 10th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 10th, May 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 15 Burnt House Gardens Warfield Bracknell Berkshire RG42 3XY on 2012-05-10
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, May 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-29
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-08-29 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-29 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-09-13 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-01 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-09-01 Director appointed
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-01 Appointment terminated secretary
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2009
| incorporation
|
Free Download
(30 pages)
|