AA |
Full accounts data made up to 2022-12-31
filed on: 29th, November 2023
| accounts
|
Free Download
(36 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, January 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 13th, January 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2020-06-23
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-23
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Greencroft Industrial Park Stanley County Durham DH9 7YA England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 2019-12-06
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-16
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-07-16
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 14th, May 2019
| accounts
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 2019-04-12
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-12
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: 2017-12-13
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-01
filed on: 1st, April 2016
| resolution
|
Free Download
|
CONNOT |
Change of name notice
filed on: 1st, April 2016
| change of name
|
Free Download
|
AUD |
Auditor's resignation
filed on: 26th, November 2015
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-13
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-29 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 15th, June 2015
| accounts
|
Free Download
(40 pages)
|
AUD |
Auditor's resignation
filed on: 14th, November 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-29 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 9th, April 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to 2013-07-29 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-30: 1 GBP
capital
|
|
AP01 |
New director was appointed on 2013-07-24
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-24
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 15th, May 2013
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-11-09 - new secretary appointed
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-09
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-09
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-09
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 9th, November 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, November 2012
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2012-07-29 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 28th, August 2012
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 28th, December 2011
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2011-07-29 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-06-16 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 2010-10-06
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imco (142010) LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2010-09-17
change of name
|
|
AP01 |
New director was appointed on 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-07-31 to 2011-03-31
filed on: 23rd, August 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|