(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB. Change occurred on Friday 1st April 2022. Company's previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Change occurred on Friday 28th July 2017. Company's previous address: Victoria House Victoria Road Chelmsford Essex CM1 1JR.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address Victoria House Victoria Road Chelmsford Essex CM1 1JR. Change occurred on Tuesday 14th April 2015. Company's previous address: 1 Gresham Street London EC2V 7BX United Kingdom.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Gresham Street London EC2V 7BX. Change occurred on Friday 10th April 2015. Company's previous address: 1 Gresham Street London EC2V 7BX United Kingdom.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Gresham Street London EC2V 7BX. Change occurred on Monday 2nd February 2015. Company's previous address: Epsilon Windmill Hill Business Park Whitehill Swindon Wiltshire SN5 6NX.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th June 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(17 pages)
|
(363a) Period up to Tuesday 30th June 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Monday 31st December 2007
filed on: 20th, November 2008
| accounts
|
Free Download
(17 pages)
|
(363a) Period up to Friday 25th July 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to Friday 15th June 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 15th June 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 1st, December 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/06 from: 100 barbirolli square manchester M2 3AB
filed on: 1st, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/06 from: 100 barbirolli square manchester M2 3AB
filed on: 1st, December 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, December 2006
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, December 2006
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, December 2006
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, December 2006
| resolution
|
Free Download
|
(225) Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 1st, December 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 20/11/06
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 39999 shares on Monday 20th November 2006. Value of each share 1 £, total number of shares: 40000.
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 20/11/06
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 39999 shares on Monday 20th November 2006. Value of each share 1 £, total number of shares: 40000.
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inhoco 3331 LIMITEDcertificate issued on 21/07/06
filed on: 21st, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inhoco 3331 LIMITEDcertificate issued on 21/07/06
filed on: 21st, July 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2006
| incorporation
|
Free Download
(18 pages)
|