AA |
Dormant company accounts made up to May 31, 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2023
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Whitchurch Walk St. Neots PE19 6DE England to 68 Great High Ground St. Neots PE19 6GP on October 25, 2023
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
On October 20, 2023 new director was appointed.
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 17, 2022 director's details were changed
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2023
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 20, 2023 new director was appointed.
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 22, 2023
filed on: 27th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 20th, March 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2021
filed on: 8th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On September 26, 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 16 Whitchurch Walk St. Neots PE19 6DE on January 9, 2020
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 24, 2019
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(7 pages)
|
AP04 |
On November 26, 2018 - new secretary appointed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Crabtree Property Management Limited Marlborough House 298 Regents Park Road London N3 2UU England to Marlborough House 298 Regents Park Road London N3 2UU on June 12, 2018
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Crabtree Property Management Limited Marlborough House 298 Regents Park Road London N3 2UU on May 16, 2018
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 14, 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 14, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2016, no shareholders list
filed on: 7th, June 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 22nd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 23, 2015, no shareholders list
filed on: 11th, June 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 23, 2014, no shareholders list
filed on: 16th, June 2014
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 26, 2013. Old Address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull BS7 7WY
filed on: 26th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 26th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 23, 2013, no shareholders list
filed on: 28th, May 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 13th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 23, 2012, no shareholders list
filed on: 26th, June 2012
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2011
filed on: 13th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, June 2011
|
resolution |
Free Download
(43 pages)
|
AD01 |
Company moved to new address on June 27, 2011. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 27th, June 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed ingleby (1866) LIMITEDcertificate issued on 23/06/11
filed on: 23rd, June 2011
|
change of name |
Free Download
(7 pages)
|
RES15 |
Resolution on June 22, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, June 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
|
incorporation |
Free Download
(28 pages)
|