TM01 |
Director appointment termination date: 2024-03-15
filed on: 20th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 9th, March 2024
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2023-10-12
filed on: 27th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, December 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2022-11-09
filed on: 18th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 2022-10-04
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2022-09-27 - new secretary appointed
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-07-08
filed on: 8th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-06
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-06
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-06
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-06
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-06
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-06
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 27th, September 2021
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2020-09-21
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-21
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 14th, September 2020
|
accounts |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 24th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 3rd, January 2020
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2018-10-11 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-10-11 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-10-11 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, June 2019
|
resolution |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2019-05-30
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-30
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-05-30
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 12th, September 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 11th, August 2017
|
accounts |
Free Download
(23 pages)
|
CH03 |
On 2017-02-26 secretary's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-02-26 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-26 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-26 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-26 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-26 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 16th, September 2016
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015-07-09 secretary's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, March 2016
|
resolution |
Free Download
|
AA |
Full accounts data made up to 2015-03-31
filed on: 25th, August 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2015-07-08 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution of varying share rights or name
filed on: 12th, November 2014
|
resolution |
|
AA |
Full accounts data made up to 2014-03-31
filed on: 3rd, September 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2014-07-08 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, May 2014
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 19th, August 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2013-07-08 with full list of members
filed on: 15th, July 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2013-07-15: 100 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-03-31
filed on: 14th, August 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2012-07-08 with full list of members
filed on: 19th, July 2012
|
annual return |
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 17th, January 2012
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed food packaging and cakeboards LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
|
change of name |
Free Download
(1 page)
|
RES15 |
Company name change resolution on 2011-02-01
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, August 2011
|
resolution |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2011
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 18th, August 2011
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 14th, July 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-07-08 with full list of members
filed on: 14th, July 2011
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2010-03-31
filed on: 26th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-07-08 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Way Trinity Way Manchester M3 7BG on 2010-08-17
filed on: 17th, August 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2010-07-31 to 2010-03-31
filed on: 25th, May 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, March 2010
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-03-05: 100.00 GBP
filed on: 16th, March 2010
|
capital |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2010-03-10
filed on: 10th, March 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2009-10-21
filed on: 21st, October 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2009-10-14 - new secretary appointed
filed on: 14th, October 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-10-09
filed on: 9th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-10-09
filed on: 9th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-10-09
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-10-09
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-10-09
filed on: 9th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-10-09
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed inhoco 3526 LIMITEDcertificate issued on 07/10/09
filed on: 7th, October 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2009-10-06
|
change of name |
|
CONNOT |
Change of name notice
filed on: 7th, October 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2009
|
incorporation |
Free Download
(21 pages)
|