(CS01) Confirmation statement with no updates February 14, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Inn Control Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Wheatsheaf & Pigeon Penton Road Staines-upon-Thames TW18 2LL on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 16, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on December 11, 2013. Old Address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 11, 2013. Old Address: Inn Control Ltd Cheyne Walk Northampton Northamptonshire NN1 5PT England
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 16, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 16, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 31, 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On December 31, 2010 secretary's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On July 8, 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 17, 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 17, 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from global house 5A sandy's row london E1 7HW
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(9 pages)
|