(AA) Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Vermont House Church Lane Wighill Tadcaster LS24 8BG. Change occurred on Thursday 27th October 2022. Company's previous address: 5 the Sycamores Barwick in Elmet Leeds LS15 4LA England.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 24th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 24th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st August 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 the Sycamores Barwick in Elmet Leeds LS15 4LA. Change occurred on Wednesday 10th November 2021. Company's previous address: Vermont House Church Lane Wighill Tadcaster LS24 8BG England.
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Vermont House Church Lane Wighill Tadcaster LS24 8BG. Change occurred on Tuesday 26th November 2019. Company's previous address: 4 Elmwood Lane Barwick in Elmet Leeds LS15 4JX England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th October 2018
filed on: 10th, October 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 4 Elmwood Lane Barwick in Elmet Leeds LS15 4JX. Change occurred on Thursday 1st March 2018. Company's previous address: 1200 Century Way, Thorpe Park Leeds LS15 8ZA England.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1200 Century Way, Thorpe Park Leeds LS15 8ZA. Change occurred on Thursday 26th January 2017. Company's previous address: Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ. Change occurred on Tuesday 5th January 2016. Company's previous address: 4 Elmwood Lane Barwick in Elmet Leeds LS15 4JX.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th December 2015
capital
|
|
(CERTNM) Company name changed now inspire LIMITEDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 4 Elmwood Lane Barwick in Elmet Leeds LS15 4JX. Change occurred on Thursday 13th August 2015. Company's previous address: 10 Richmondfield Garth Barwick in Elmet Leeds West Yorkshire LS15 4EP.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 25th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|