CERTNM |
Company name changed impulse global LTDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Pickford Close Bexleyheath Kent DA7 4RB. Change occurred on Monday 18th April 2016. Company's previous address: , Thames Innovation Centre 2 Veridion Way, Erith, Kent, DA18 4AL.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from 17 Pickford Close Bexleyheath Kent DA7 4RB
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aseem uk LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th August 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th November 2013.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 28th June 2013 from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 27th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 31st August 2012 (was Wednesday 31st October 2012).
filed on: 26th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th August 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 17th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 20th January 2012 from 17 Pickford Close Bexleyheath DA7 4RB England
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th August 2011
filed on: 22nd, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|