TM02 |
Fri, 13th Dec 2024 - the day secretary's appointment was terminated
filed on: 13th, December 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Nov 2024. New Address: 7a Howick Place London SW1P 1DZ. Previous address: 5 Eccleston Street London SW1W 9LX England
filed on: 1st, November 2024
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 25th Feb 2024
filed on: 18th, August 2024
| accounts
|
Free Download
(46 pages)
|
TM01 |
Thu, 22nd Feb 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 26th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(50 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 27th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(46 pages)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 28th Feb 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 1st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(40 pages)
|
AP03 |
New secretary appointment on Tue, 1st Sep 2020
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 1st Sep 2020 - the day secretary's appointment was terminated
filed on: 6th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 24th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(63 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 25th Feb 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Tue, 3rd Jul 2018: 1226427.00 GBP
filed on: 18th, October 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2018
| resolution
|
Free Download
(63 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 3rd Jul 2018: 1168062.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, July 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/07/18
filed on: 3rd, July 2018
| insolvency
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 26th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(29 pages)
|
TM02 |
Thu, 31st Aug 2017 - the day secretary's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Sep 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 9th May 2017 - 1174375.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Oct 2016. New Address: 5 Eccleston Street London SW1W 9LX. Previous address: 3 Eccleston Street London SW1W 9LX
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 28th Feb 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, July 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 2nd Jul 2015 - 1177625.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Feb 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 1242625.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 12th Sep 2014: 1472625.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 28th Feb 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 22nd Apr 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Tue, 22nd Apr 2014 - the day secretary's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ingleby (1932) LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 28th Jan 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 1230000.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(57 pages)
|
AA01 |
Extension of current accouting period to Sat, 28th Feb 2015
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 16th Oct 2013. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 16th Oct 2013 - the day director's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|