AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 2nd, September 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2022
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074760560001, created on Thursday 14th July 2022
filed on: 15th, July 2022
|
mortgage |
Free Download
(82 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th August 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 1st May 2020) of a secretary
filed on: 5th, June 2020
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th February 2020
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2020
|
capital |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th February 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2020
|
resolution |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Inspire Europe Limited 19 - 21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE. Change occurred on Monday 12th January 2015. Company's previous address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG.
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 10th, March 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 10th March 2014313992.00 GBP
filed on: 10th, March 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 6th, February 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 6th February 2012 from C/O Royce Peeling & Green the Copper Room, Deva Centre Trinity Way Manchester M3 7BG United Kingdom
filed on: 6th, February 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 20th, September 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
348880.00 GBP is the capital in company's statement on Friday 21st January 2011
filed on: 2nd, March 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
|
incorporation |
Free Download
(48 pages)
|