AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Tue, 10th Jan 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 30th Nov 2021 secretary's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Nov 2021. New Address: Unit E1 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA. Previous address: Unit E1 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Wed, 18th Dec 2013. Old Address: 2 Deeside Point Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA United Kingdom
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 7th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Dec 2010 with full list of members
filed on: 11th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, May 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2009 with full list of members
filed on: 23rd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 22nd Feb 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On Wed, 30th Sep 2009 Appointment terminated director
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 19th Feb 2009 with shareholders record
filed on: 19th, February 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/02/2009 from fourth avenue deeside industrial park deeside flintshire CH5 2NR
filed on: 19th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 7th, July 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 9th Jan 2008 with shareholders record
filed on: 9th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 9th Jan 2008 with shareholders record
filed on: 9th, January 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 4th May 2007 Secretary resigned
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 4th May 2007 Director resigned
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 4th May 2007 New secretary appointed;new director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Fri, 4th May 2007 Director resigned
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 4th May 2007 Secretary resigned
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/05/07 from: 100 barbirolli square manchester M2 3AB
filed on: 4th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Fri, 4th May 2007 New secretary appointed;new director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 04/05/07 from: 100 barbirolli square manchester M2 3AB
filed on: 4th, May 2007
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, May 2007
|
incorporation |
Free Download
(14 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, May 2007
|
incorporation |
Free Download
(14 pages)
|
288a |
On Fri, 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed inhoco 3368 LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inhoco 3368 LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
|
incorporation |
Free Download
(18 pages)
|