AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, April 2022
|
accounts |
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inreach group LIMITEDcertificate issued on 09/03/22
filed on: 9th, March 2022
|
change of name |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, August 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2021
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, April 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, May 2020
|
accounts |
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 31st, January 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 31, 2020
filed on: 31st, January 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, April 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 11, 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, April 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 9th, May 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 5, 2015
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2016
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2015
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2015
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2015
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 19, 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 21, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Pacioli House 9 Brookfield Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to Innovation House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on August 15, 2014
filed on: 15th, August 2014
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 3rd, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On January 18, 2014 director's details were changed
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, June 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2013
|
resolution |
Free Download
(21 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2013
|
capital |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 13, 2013
filed on: 13th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 15th, February 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 18, 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 2, 2012. Old Address: Verna House, 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG
filed on: 2nd, October 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2011: 100.00 GBP
filed on: 2nd, October 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2011: 100.00 GBP
filed on: 2nd, October 2012
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 27th, September 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 18, 2011 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 23rd, April 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 18, 2010 secretary's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2010 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to March 13, 2009
filed on: 13th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to May 15, 2008
filed on: 15th, May 2008
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
|
incorporation |
Free Download
(18 pages)
|