PSC07 |
Cessation of a person with significant control 31st January 2017
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 4th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, October 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inex property solutions LTDcertificate issued on 20/10/21
filed on: 20th, October 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 23rd March 2020 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control 31st January 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 15th August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
31st January 2017 - the day secretary's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2017. New Address: Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF. Previous address: Latour House, Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 16th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 16th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, August 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 16th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(13 pages)
|
TM01 |
4th August 2012 - the day director's appointment was terminated
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2012 - the day director's appointment was terminated
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2012 - the day director's appointment was terminated
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th February 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, September 2010
| mortgage
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 7th May 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
6th May 2010 - the day director's appointment was terminated
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th February 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(16 pages)
|