AA |
Audit exemption subsidiary accounts made up to 2023-07-29
filed on: 8th, May 2024
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
filed on: 8th, May 2024
|
accounts |
Free Download
(45 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
filed on: 7th, May 2024
|
accounts |
Free Download
(45 pages)
|
AD01 |
New registered office address C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB. Change occurred on 2024-01-12. Company's previous address: Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England.
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB. Change occurred on 2024-01-12. Company's previous address: C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom.
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2023-03-31 to 2023-07-31
filed on: 31st, January 2023
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 23rd, December 2022
|
accounts |
Free Download
(24 pages)
|
AD02 |
New sail address Ernst & Young Llp 1 More London Place London SE1 2AF. Change occurred at an unknown date. Company's previous address: C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England.
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 17th, January 2022
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, January 2022
|
accounts |
Free Download
(59 pages)
|
AD02 |
New sail address C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG. Change occurred at an unknown date. Company's previous address: Second Floor 77 Kingsway London WC2B 6SR England.
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 25th, May 2021
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, April 2021
|
accounts |
Free Download
(87 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 22nd, January 2020
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 6th, January 2020
|
accounts |
Free Download
(81 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2019
|
resolution |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
|
accounts |
Free Download
(25 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor 77 Kingsway London WC2B 6SR at an unknown date
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, January 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 18th, December 2017
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address Imimobile 5 st. John's Lane Farringdon London EC1M 4BH. Change occurred on 2017-11-02. Company's previous address: C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA.
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 2nd, March 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 8th, March 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-29
filed on: 21st, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-21: 2.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor 77 Kingsway London WC2B 6SR at an unknown date
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA. Change occurred on 2015-06-16. Company's previous address: 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ England.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2014-11-30 (was 2015-03-31).
filed on: 11th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ. Change occurred on 2014-12-10. Company's previous address: Ground Floor Aldford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP.
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-29
filed on: 31st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-31: 2.00 GBP
|
capital |
|
AD01 |
New registered office address Ground Floor Aldford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP. Change occurred on 2014-10-31. Company's previous address: 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ England.
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ. Change occurred on 2014-10-16. Company's previous address: Ground Floor Aldford House Bell Meadow Business Park Park Lane, Pulford Chester Cheshire CH4 9EP.
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-11-30
filed on: 11th, August 2014
|
accounts |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2013-12-02
filed on: 8th, January 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 8th, January 2014
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, January 2014
|
incorporation |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-29
filed on: 15th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 22nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-29
filed on: 15th, October 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ground Floor Doddleston House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP England on 2012-02-08
filed on: 8th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 18th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-29
filed on: 10th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 14th, February 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Doddleston House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP England on 2010-11-02
filed on: 2nd, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-29
filed on: 2nd, November 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2010-11-02
filed on: 2nd, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 10th, August 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2009-10-01 - Annual return with full member list
filed on: 1st, October 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/06/2009 from littleton old hall little heath road littleton cheshire CH3 7DW
filed on: 3rd, June 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 10th, March 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2008-10-21 - Annual return with full member list
filed on: 21st, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 8th, May 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2007-10-01 - Annual return with full member list
filed on: 1st, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to 2007-10-01 - Annual return with full member list
filed on: 1st, October 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/07/07 from: 18-22 church street malvern worcestershire WR14 2AY
filed on: 19th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: 18-22 church street malvern worcestershire WR14 2AY
filed on: 19th, July 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 14th, June 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 14th, June 2007
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 30/11/06
filed on: 2nd, January 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/07 from: 2 ashdown rise malvern worcs WR14 2RB
filed on: 2nd, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/07 from: 2 ashdown rise malvern worcs WR14 2RB
filed on: 2nd, January 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 30/11/06
filed on: 2nd, January 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2006-04-01. Value of each share 1 £, total number of shares: 4.
filed on: 16th, October 2006
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2006-04-01. Value of each share 1 £, total number of shares: 4.
filed on: 16th, October 2006
|
capital |
Free Download
(1 page)
|
363a |
Period up to 2006-10-16 - Annual return with full member list
filed on: 16th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2006-10-16 - Annual return with full member list
filed on: 16th, October 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/06 from: 17 bramble close malvern worcestershire WR14 2UW
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 17 bramble close malvern worcestershire WR14 2UW
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2005
|
incorporation |
Free Download
(14 pages)
|