(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/02
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/02
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/23
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/19
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/02
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 12th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/05/02
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/02
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/02
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/02
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(AD01) Change of registered address from 617 Leeds Road Bradford West Yorkshire BD3 8BJ on 2015/05/28 to 631 Leeds Road Bradford West Yorkshire BD3 8BH
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/02
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
(AD01) Change of registered office on 2014/05/09 from 176 Laund Road Saledine Nook Huddersfield West Yorkshire HD3 3TY
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/02
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/02
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/02
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/02
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 25th, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2009/05/27 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/05/31
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2008
| gazette
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2008/12/17 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Registered office changed on 17/12/08) up to 2008/12/17
annual return
|
|
(288a) On 2008/12/17 Secretary appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(288a) On 2008/02/15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, October 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, October 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed daw inpex LIMITEDcertificate issued on 27/09/07
filed on: 27th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed daw inpex LIMITEDcertificate issued on 27/09/07
filed on: 27th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007/09/06 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/06 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/08/28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/28 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/28 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(16 pages)
|