(AA) Micro company accounts made up to 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th December 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th August 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Gowling Wlg (Uk) Llp, 11th Floor Two Snow Hill Birmingham B4 6WR at an unknown date
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Gowling Wlg (Uk) Llp, 11th Floor Two Snow Hill Birmingham B4 6WR at an unknown date
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham B4 6WR on 16th November 2016 to C/O Gowling Wlg Uk Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 14th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd September 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 14th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 15th September 2014 to C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham B4 6WR
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, January 2014
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, January 2014
| incorporation
|
Free Download
(26 pages)
|
(CERTNM) Company name changed ingleby (1943) LIMITEDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(29 pages)
|