AP01 |
On September 20, 2023 new director was appointed.
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 20, 2023
filed on: 20th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2023 new director was appointed.
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 20, 2023 new director was appointed.
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2023
filed on: 14th, September 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 13, 2023
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: November 24, 2021
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2020
|
resolution |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2020
|
resolution |
Free Download
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(17 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2019
|
resolution |
Free Download
(31 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: October 5, 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 6, 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On May 18, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, April 2017
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, April 2017
|
incorporation |
Free Download
(25 pages)
|
CH01 |
On February 4, 2017 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 4, 2017 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 4, 2017 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(16 pages)
|
AP03 |
On October 21, 2016 - new secretary appointed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford BD4 7BG to Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY on March 31, 2016
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2016, no shareholders list
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
On February 7, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2015
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2015, no shareholders list
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: February 5, 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On April 8, 2014 director's details were changed
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2014, no shareholders list
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 23, 2013
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 6, 2013, no shareholders list
filed on: 7th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 6, 2012, no shareholders list
filed on: 8th, February 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 15, 2011
filed on: 15th, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2011
filed on: 15th, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2011
filed on: 10th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, July 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 20, 2011 director's details were changed
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 23, 2011
filed on: 23rd, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2011
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2011, no shareholders list
filed on: 7th, February 2011
|
annual return |
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inspired neighbourhoods LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
|
change of name |
Free Download
(34 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 7, 2011 new director was appointed.
filed on: 7th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 6, 2011 new director was appointed.
filed on: 6th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to March 31, 2010
filed on: 1st, September 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2010, no shareholders list
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On March 4, 2009 Director and secretary appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 4, 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 4, 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 4, 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, February 2009
|
incorporation |
Free Download
(7 pages)
|
288b |
On February 17, 2009 Appointment terminate, secretary
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/2009 from rajeev accountants 19 bolling road bradford BD4 7BG
filed on: 17th, February 2009
|
address |
Free Download
(1 page)
|
288b |
On February 17, 2009 Appointment terminate, director
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 11, 2009 Appointment terminated director
filed on: 11th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from 19 bolling road bradford BD4 7BG
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed inspired neighbourhood LIMITEDcertificate issued on 11/02/09
filed on: 11th, February 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On February 11, 2009 Appointment terminated secretary
filed on: 11th, February 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2009
|
incorporation |
Free Download
(9 pages)
|