AD01 |
Registered office address changed from 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Lyons Court 1666a High Street Knowle Solihull B93 0LY on February 8, 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On September 5, 2018 - new secretary appointed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 5, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
MISC |
Aud res sect 519
filed on: 5th, August 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2015: 5000.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 5th, September 2014
| document replacement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 12, 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 13, 2011: 5000.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 3, 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, November 2012
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On May 17, 2012 - new secretary appointed
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 13, 2011: 5000.00 GBP
filed on: 19th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, July 2011
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, July 2011
| resolution
|
Free Download
(23 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 12, 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 12th, July 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2011
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ingleby (1864) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(40 pages)
|