(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) On Fri, 18th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 22nd Dec 2018 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 21st Jun 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 21st Jun 2018 - the day secretary's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Jun 2018. New Address: 210 Pentonville Road London N1 9JY. Previous address: 1 Robeson Way Sharston Green Business Park Manchester M22 4SW
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(31 pages)
|
(SH01) Capital declared on Wed, 10th May 2017: 96501.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(15 pages)
|
(SH01) Capital declared on Wed, 10th May 2017: 96501.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(15 pages)
|
(SH01) Capital declared on Wed, 10th May 2017: 96501.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, June 2017
| resolution
|
Free Download
(60 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2015: 100008.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 100008.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(61 pages)
|
(SH01) Capital declared on Thu, 18th Dec 2014: 96508.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(56 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, January 2015
| resolution
|
|
(AR01) Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Oct 2014: 96500.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to Fri, 11th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Oct 2013: 96500.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(25 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, April 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 8th Apr 2013 - 96500.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 8th, April 2013
| resolution
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 11th Oct 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Tue, 11th Oct 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Mon, 11th Oct 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(25 pages)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 11th Oct 2009 with full list of members
filed on: 14th, October 2009
| annual return
|
Free Download
(11 pages)
|
(CH01) On Tue, 13th Oct 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Oct 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Oct 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(28 pages)
|
(287) Registered office changed on 15/01/2009 from c/o bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1WE
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW england
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 16th Oct 2008 with shareholders record
filed on: 16th, October 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On Wed, 11th Jun 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 11th Jun 2008 Director and secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 9th Apr 2008 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 9th Apr 2008 Appointment terminated secretary
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Apr 2008 Director and secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Wed, 9th Apr 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 9th, April 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 9th, April 2008
| resolution
|
Free Download
(67 pages)
|
(123) Nc inc already adjusted 31/03/08
filed on: 9th, April 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inhoco 3421 LIMITEDcertificate issued on 19/03/08
filed on: 19th, March 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(19 pages)
|