AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 8th January 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
CERTNM |
Company name changed innex developments LIMITEDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 20th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, April 2015
| resolution
|
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Sunday 31st August 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 3rd January 2014 from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(9 pages)
|