(CS01) Confirmation statement with no updates July 25, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 3, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 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 November 26, 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 12, 2019 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 to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 15, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed inksmoor (uk) LTDcertificate issued on 23/01/15
filed on: 23rd, January 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 14, 2015
filed on: 14th, January 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brook Court Whittington Hall Worcester Wr5 Wrx to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on December 1, 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 15, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 20, 2013
filed on: 20th, September 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 20th, September 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|