AA |
Accounts for a dormant company made up to 2023-06-30
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2024
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-16 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-16 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 2022-12-16
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-12-31
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-04
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 4th, February 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2020-05-11
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-21
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 16th, December 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2019-09-26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-28
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on 2019-05-24
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-08
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 13th, December 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-31
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 6th, April 2018
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, September 2017
| resolution
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 7th, April 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 8th, February 2017
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 2016-10-31
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-26
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 17820001.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
CONNOT |
Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed esh group (uk) LIMITEDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-22
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-07-22
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-22
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 17 Westbourne Road Edgbaston Birmingham B15 3TR on 2015-07-28
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-07-21: 17820001.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-02-19 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-02-19 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 17820001.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-06-30
filed on: 8th, November 2013
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2012-06-30
filed on: 18th, June 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-02-19 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-06-30
filed on: 7th, March 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2012-02-19 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-02-19 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-01-06
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-06-30
filed on: 25th, November 2010
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2010-10-22
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-10-06
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-06
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2009-06-30
filed on: 5th, May 2010
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-02-19 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-22 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-02-25
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/06/2009
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 13th, October 2008
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/20000000/08/08
filed on: 13th, October 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, October 2008
| resolution
|
Free Download
(8 pages)
|
288b |
On 2008-10-06 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-06 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, August 2008
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed inhoco 4234 LIMITEDcertificate issued on 04/08/08
filed on: 4th, August 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|