(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 25th May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 31st January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(20 pages)
|
(CH01) On 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, January 2019
| resolution
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 21st December 2018: 278859.71 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 8th October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th July 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th October 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 28th October 2016
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2014
| resolution
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 23rd November 2013
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2013
filed on: 23rd, November 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Grosvenor House 1 New Road Brixham Devon TQ5 8LZ United Kingdom on 23rd November 2013
filed on: 23rd, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 30th April 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2011
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th December 2010: 244000.00 GBP
filed on: 5th, January 2011
| capital
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th October 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd September 2009: 20002.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, September 2009
| incorporation
|
Free Download
(32 pages)
|
(CERTNM) Company name changed ingleby (1791) LIMITEDcertificate issued on 28/09/09
filed on: 26th, September 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/04/2009
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from, 55 colmore row, birmingham, west midlands, B3 2AS
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, February 2009
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, February 2009
| incorporation
|
Free Download
(26 pages)
|
(123) Nc inc already adjusted 11/02/09
filed on: 23rd, February 2009
| capital
|
Free Download
(2 pages)
|
(288b) On 2nd February 2009 Appointment terminated director
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd February 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(22 pages)
|