TM01 |
Director appointment termination date: Wednesday 24th January 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th December 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 30th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th February 2015.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
41100.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Friday 28th June 2013 secretary's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tuesday 28th February 2012 secretary's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 12th March 2012 from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG England
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from Tower Works Kestor Street Bolton Lancashire BL2 2AL
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 19th February 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(16 pages)
|
288c |
Director's change of particulars
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(6 pages)
|
SA |
Statement of affairs
filed on: 27th, June 2008
| miscellaneous
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2008
| resolution
|
Free Download
(24 pages)
|
123 |
Nc inc already adjusted 20/05/08
filed on: 18th, June 2008
| capital
|
Free Download
(1 page)
|
288b |
On Monday 16th June 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th June 2008 Appointment terminated secretary
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th June 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 16th June 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(4 pages)
|
288a |
On Monday 16th June 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 16th June 2008 Secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2008 from 100 barbirolli square manchester M2 3AB
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed inhoco 3454 LIMITEDcertificate issued on 22/04/08
filed on: 22nd, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|