AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(109 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2020.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 4th September 2020
filed on: 4th, September 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd April 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th May 2020.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2020.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th March 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, February 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
4.00 GBP is the capital in company's statement on Monday 3rd February 2020
filed on: 3rd, February 2020
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 31/01/20
filed on: 3rd, February 2020
| insolvency
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 7th November 2019
filed on: 18th, November 2019
| capital
|
Free Download
(4 pages)
|
AAMD |
Amended full accounts for the period to Monday 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(108 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(24 pages)
|
SH20 |
Statement by Directors
filed on: 15th, July 2019
| capital
|
Free Download
(5 pages)
|
SH19 |
3.00 GBP is the capital in company's statement on Monday 15th July 2019
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/07/19
filed on: 15th, July 2019
| insolvency
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(100 pages)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th April 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd April 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th January 2018.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th January 2018.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on Thursday 23rd November 2017
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(91 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th April 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 30th August 2016
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Friday 6th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(75 pages)
|
CH01 |
On Friday 23rd January 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Mathisen Way Colnbrook Slough Berkshire SL3 0HB on Friday 19th December 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2013.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
On Tuesday 3rd September 2013 - new secretary appointed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2010
| resolution
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Monday 4th January 2010.
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th December 2009.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th December 2009.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 14th December 2009 from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ingleby (1836) LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(41 pages)
|