AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN. Change occurred on 2023-03-06. Company's previous address: Arbeta 11 Northampton Road Manchester M40 5BP England.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Arbeta 11 Northampton Road Manchester M40 5BP. Change occurred on 2022-01-14. Company's previous address: Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2021
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, July 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2021
| incorporation
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 5th, July 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2021-05-27
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-27
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 4th, April 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2018-07-09
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH. Change occurred on 2017-04-18. Company's previous address: Meadowbank Offrices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-12-31 (was 2017-01-31).
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Meadowbank Offrices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH. Change occurred on 2017-02-21. Company's previous address: 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-04-27
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-27
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-30
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-30
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-30
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-04
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-04
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-04
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed IMS24 LIMITEDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-10-08
change of name
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-06
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-09-06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2011-12-31 (was 2012-06-30).
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-04
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Media House Gatehead Business Park Delph New Road, Delph Oldham OL3 5DE United Kingdom on 2011-04-01
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-04
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 24th, September 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-04
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 2nd, October 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed promotions 24 LTDcertificate issued on 26/03/09
filed on: 25th, March 2009
| change of name
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2009 from saddleworth business centre huddersfield road delph oldham OL3 5DF
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-25 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|