(AP01) On Wed, 28th Oct 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7a Howick Place London SW1P 1DZ England on Tue, 27th Oct 2020 to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 27th Oct 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Oct 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Oct 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 27th Oct 2020, company appointed a new person to the position of a secretary
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Oct 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Mar 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Mar 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Jordan Street Manchester M15 4PY on Fri, 15th Apr 2016 to 7a Howick Place London SW1P 1DZ
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 31st Mar 2016, company appointed a new person to the position of a secretary
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY on Mon, 5th Jan 2015 to 3 Jordan Street Manchester M15 4PY
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Feb 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Dec 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 17th Aug 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) On Tue, 6th Sep 2011, company appointed a new person to the position of a secretary
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Jan 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Jan 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Dec 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Mon, 6th Dec 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 8th Dec 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 8th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 8th, October 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/09/07 from: 4 the embankment sovereign street leeds LS1 4BA
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/07 from: 4 the embankment sovereign street leeds LS1 4BA
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Fri, 5th Jan 2007 with complete member list
filed on: 5th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to Fri, 5th Jan 2007 with complete member list
filed on: 5th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 05/01/07
annual return
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, December 2006
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, December 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, December 2006
| resolution
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, December 2006
| incorporation
|
Free Download
(8 pages)
|
(288a) On Wed, 26th Jul 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(4 pages)
|
(288a) On Wed, 26th Jul 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(4 pages)
|
(288b) On Thu, 15th Jun 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jun 2006 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 15th Jun 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jun 2006 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Thu, 15th Jun 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 100 barbirolli square manchester M2 3AB
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Thu, 15th Jun 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 100 barbirolli square manchester M2 3AB
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 15th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 15th, June 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed inhoco 3299 LIMITEDcertificate issued on 28/03/06
filed on: 28th, March 2006
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed inhoco 3299 LIMITEDcertificate issued on 28/03/06
filed on: 28th, March 2006
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(18 pages)
|