TM01 |
Director appointment termination date: June 20, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2022
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(22 pages)
|
AP01 |
On September 2, 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, October 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Stonebridge Trading Estate Sibree Road Coventry West Midlands CV3 4FD to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD on May 21, 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AP04 |
On March 15, 2021 - new secretary appointed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2020
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 23, 2020 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2020: 294031.88 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, May 2020
| accounts
|
Free Download
(50 pages)
|
CH01 |
On June 13, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 19, 2019 secretary's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 15th, February 2019
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: April 7, 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 7, 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 8th, June 2017
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2017: 25747.89 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(49 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to February 20, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 25, 2015: 24415.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, August 2014
| resolution
|
|
SH01 |
Capital declared on October 25, 2013: 24415.00 GBP
filed on: 30th, August 2014
| capital
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 20, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to February 20, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to February 20, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(10 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 26th, January 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to February 20, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(10 pages)
|
CH01 |
On March 2, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2009
filed on: 1st, March 2011
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period extended from October 31, 2009 to December 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to October 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(30 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 5, 2009
filed on: 5th, April 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 17, 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(3 pages)
|
288b |
On April 4, 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 4, 2008 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2008 Director and secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 4th, April 2008
| resolution
|
Free Download
(48 pages)
|
122 |
S-div
filed on: 4th, April 2008
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 28/03/08
filed on: 4th, April 2008
| capital
|
Free Download
(2 pages)
|
288a |
On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ingleby (1772) LIMITEDcertificate issued on 27/03/08
filed on: 27th, March 2008
| change of name
|
Free Download
(3 pages)
|
225 |
Curr sho from 28/02/2009 to 31/10/2008
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from 55 colmore row birmingham west midlands B3 2AS
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(21 pages)
|