AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 8th, March 2022
| accounts
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 8th, March 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 8th, March 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 3rd, March 2021
| accounts
|
Free Download
(76 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 3rd, March 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 3rd, March 2021
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 6th, March 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 6th, March 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 6th, March 2020
| accounts
|
Free Download
(79 pages)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Sep 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Jun 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Jun 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 21st Jun 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 21st Jun 2017 - the day secretary's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Jun 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076095720001, created on Wed, 28th Oct 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(57 pages)
|
CH01 |
On Wed, 15th Apr 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 19th Apr 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Apr 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 29th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on Fri, 15th Feb 2013. Old Address: High Street Wollaston Stourbridge West Midlands DY8 4PS
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, December 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2011: 100.00 GBP
filed on: 8th, August 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Mon, 8th Aug 2011 - the day director's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 8th Aug 2011 - the day director's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 8th Aug 2011
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 8th Aug 2011. Old Address: C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ
filed on: 8th, August 2011
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imco (52011) LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|