(TM01) Director appointment termination date: 2024-03-13
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-09-15
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-09-15
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-02-08
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2024-01-31 to 2023-10-30
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-09-15: 1888.88 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2023
| incorporation
|
Free Download
(21 pages)
|
(SH02) Sub-division of shares on 2023-09-15
filed on: 4th, October 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, September 2023
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-15
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-09-15
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-15
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 4th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-07-25
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 16th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-07-25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-06-15
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-15
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-15
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed inksmoor capital LIMITEDcertificate issued on 28/02/22
filed on: 28th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH06) Cancellation of shares. Statement of Capital on 2022-01-17: 850.00 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 117942910001 in full
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021-12-23 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-23 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117942910002, created on 2021-12-17
filed on: 22nd, December 2021
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 2021-11-26
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-14
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 6th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-08-03
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-08-14
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-01-29
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-29
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-02
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-07-02
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-11-12 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-12 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-12
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-12 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-12 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP United Kingdom to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on 2019-11-07
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-01-29
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-21
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-08-21
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-01-29
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-21
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-21
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights
filed on: 19th, September 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-08-21: 1000.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-08-21
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117942910001, created on 2019-04-23
filed on: 24th, April 2019
| mortgage
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2019
| incorporation
|
Free Download
(11 pages)
|