CS01 |
Confirmation statement with updates 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 17th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kingswood House South Road Kingswood Bristol BS15 8JF England on 19th October 2023 to Cumberland Court 80 Mount Street Nottingham NG1 6HH
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed let's explore group LIMITEDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed immotion LIMITEDcertificate issued on 25/01/23
filed on: 25th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from East Wing, Ground Floor the Victoria 150 - 182 the Quays Mediacity Manchester M50 3SP England on 6th September 2021 to Kingswood House South Road Kingswood Bristol BS15 8JF
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, May 2021
| accounts
|
Free Download
(85 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, May 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 24th, September 2020
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 24th, September 2020
| other
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 7th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th July 2019
filed on: 12th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, May 2019
| accounts
|
Free Download
(79 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 17th, May 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 17th, May 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 7th, May 2019
| accounts
|
Free Download
(79 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 7th, May 2019
| other
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 25th June 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 8th November 2018, company appointed a new person to the position of a secretary
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, 2 - 4 Henry Street Bath Bath and North East Somerset BA1 1JT United Kingdom on 14th March 2018 to East Wing, Ground Floor the Victoria 150 - 182 the Quays Mediacity Manchester M50 3SP
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th January 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 8th January 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th January 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th December 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 6th December 2017
filed on: 20th, December 2017
| capital
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, December 2017
| resolution
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 12th December 2017: 6893.40 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(38 pages)
|