AD01 |
Address change date: 24th January 2024. New Address: 69 Park Lane 7th Floor Croydon CR0 1BY. Previous address: Davis House Robert Street Croydon Surrey CR0 1QQ
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, April 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, April 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, April 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, April 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th April 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 082933240004, created on 20th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 5th July 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2015. New Address: Davis House Robert Street Croydon Surrey CR0 1QQ. Previous address: Davis House 69-73 High Street Croydon Surrey CR0 1QE
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 34038.40 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
28th April 2015 - the day director's appointment was terminated
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2015
filed on: 17th, May 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 34038.40 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ingleby (1897) LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th June 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th December 2012: 34038.40 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4th January 2013
filed on: 4th, January 2013
| address
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 4th, January 2013
| resolution
|
Free Download
(47 pages)
|
SH02 |
Sub-division of shares on 18th December 2012
filed on: 4th, January 2013
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th January 2013
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th January 2013
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, December 2012
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
20th December 2012 - the day director's appointment was terminated
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(42 pages)
|