(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st February 2023. New Address: Pioneer House 7 Rushmills Northampton NN4 7YB. Previous address: 2 Crown Way Rushden Northamptonshire NN10 6BS
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 18th December 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 18th, November 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 03/11/15
filed on: 18th, November 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 18th November 2015: 100.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 18th, November 2015
| capital
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 27th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 11th March 2015: 143792.12 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 27th February 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 14th April 2014: 143792.12 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 10th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 27th February 2009 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, April 2013
| resolution
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 10th April 2013: 143792.12 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 25th, April 2013
| resolution
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 10th April 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Kidsunlimited Pentland House Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA, United Kingdom on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, August 2012
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, August 2012
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , Kidsunlimited Pentlands House Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA, United Kingdom on 12th April 2012
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Summerfields Village Centre Dean Row Road, Wilmslow, Cheshire, SK9 2TA on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(12 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 27th February 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, January 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(27 pages)
|
(363a) Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(10 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, May 2008
| incorporation
|
Free Download
(41 pages)
|
(CERTNM) Company name changed inhoco 3446 LIMITEDcertificate issued on 28/04/08
filed on: 28th, April 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/04/2008 from, summerfields business centre dean row road, wilmslow, cheshire, SK9 2TA
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 04/04/08
filed on: 15th, April 2008
| capital
|
Free Download
(2 pages)
|
(122) Consos-div
filed on: 15th, April 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 15th, April 2008
| resolution
|
Free Download
(36 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/2008 from, 100 barbirolli square, manchester, M2 3AB
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(17 pages)
|