AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Wed, 14th Jun 2023 new director was appointed.
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Jun 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th May 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from C/O Gareth Sutton - Project Finance PO Box 1283 Town Hall Pinstone Street Sheffield South Yorkshire S1 1UJ United Kingdom on Fri, 23rd Jun 2017 to PO Box PO Box 128 Ruth Matheson - Strategic Finance Town Hall Pinstone Street Sheffield South Yorkshire S1 1UJ
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 1st May 2017
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Gareth Sutton (Strategic Finance) PO Box 1283 Town Hall Pinstone Street Sheffield South Yorkshire S1 1UJ on Thu, 5th May 2016 to C/O Gareth Sutton - Project Finance PO Box 1283 Town Hall Pinstone Street Sheffield South Yorkshire S1 1UJ
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Thu, 16th Jan 2014
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 20th, September 2012
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wed, 2nd May 2012 director's details were changed
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Wed, 27th Apr 2011 new director was appointed.
filed on: 27th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 27th Apr 2011. Old Address: Town Hall Sheffield S1 2HH
filed on: 27th, April 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Apr 2011
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Wed, 26th May 2010 new director was appointed.
filed on: 26th, May 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th May 2010
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return up to Sun, 18th Apr 2010
filed on: 21st, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to Wed, 22nd Jul 2009 with complete member list
filed on: 22nd, July 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 20th, July 2009
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2008
filed on: 18th, May 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to Thu, 2nd Oct 2008 with complete member list
filed on: 2nd, October 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On Sat, 1st Dec 2007 New secretary appointed
filed on: 1st, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 1st Dec 2007 New secretary appointed
filed on: 1st, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 1st Dec 2007 Secretary resigned
filed on: 1st, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 1st Dec 2007 Secretary resigned
filed on: 1st, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: 100 barbirolli square manchester M2 3AB
filed on: 20th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: 100 barbirolli square manchester M2 3AB
filed on: 20th, September 2007
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, September 2007
|
incorporation |
Free Download
(14 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, September 2007
|
incorporation |
Free Download
(14 pages)
|
288a |
On Fri, 13th Jul 2007 New director appointed
filed on: 13th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 13th Jul 2007 Director resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 13th Jul 2007 Director resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Jul 2007 New director appointed
filed on: 13th, July 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed inhoco 3387 LIMITEDcertificate issued on 15/06/07
filed on: 15th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inhoco 3387 LIMITEDcertificate issued on 15/06/07
filed on: 15th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
|
incorporation |
Free Download
(19 pages)
|