(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15a Station Road Llanishen Cardiff CF14 5LS on 2017/01/04 to 46-48 Station Road Llanishen Cardiff CF14 5LU
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/29
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(CH03) On 2014/12/28 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/12/28 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/28 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014/12/28, company appointed a new person to the position of a secretary
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014/12/28, company appointed a new person to the position of a secretary
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/29
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/03/24 from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/29
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/29
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/29
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/04/05 from S J Mayled & Associates Cottage Farm Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/29
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 18th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009/11/29 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/29 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/29
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 28th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/01/30 with complete member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/01/28 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/11/30
filed on: 30th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2008/01/07 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2008/01/07 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed inglebridge LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inglebridge LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/07/03 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/03 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/03 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/03 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/03 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/03 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/03 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/03 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2006
| incorporation
|
Free Download
(14 pages)
|