(AP01) New director appointment on Monday 9th December 2019.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, March 2022
| incorporation
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, June 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, June 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 7th, June 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On Friday 5th July 2019 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th February 2018
filed on: 15th, February 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 7th, November 2017
| change of name
|
Free Download
|
(AP01) New director appointment on Saturday 30th September 2017.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 30th September 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 30th September 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AA01) Previous accounting period extended from Thursday 31st July 2014 to Saturday 31st January 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/01/15
filed on: 27th, January 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 27th, January 2015
| resolution
|
|
(SH19) 20000.00 GBP is the capital in company's statement on Tuesday 27th January 2015
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 27th, January 2015
| capital
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 6th July 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 6th July 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 6th July 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(288b) On Friday 2nd October 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2009 from 7 packsaddle park prestbury cheshire SK10 4PU
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 22nd July 2009
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/06/2009 from 41 cheshire street market drayton shropshire TF9 1PH
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 16th July 2008
filed on: 16th, July 2008
| annual return
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 09/06/08
filed on: 26th, June 2008
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed inhoco 3410 LIMITEDcertificate issued on 13/06/08
filed on: 13th, June 2008
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, June 2008
| resolution
|
Free Download
(1 page)
|
(288a) On Wednesday 11th June 2008 Director and secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(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)
|
(288a) On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 11th June 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2007
| incorporation
|
Free Download
(18 pages)
|