(AP04) On Mon, 18th Dec 2023, company appointed a new person to the position of a secretary
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 18th Dec 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Thu, 18th Dec 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 36.00 GBP
capital
|
|
(CH01) On Mon, 19th Jan 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Jan 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on Wed, 14th Jan 2015 to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP04) On Tue, 9th Sep 2014, company appointed a new person to the position of a secretary
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Jan 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Jun 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 19th Dec 2013: 36.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 18th Dec 2013. Old Address: C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 26th Sep 2011. Old Address: the Granary Moorhouse Carlisle Cumbria CA5 6EY England
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 12th Jul 2011. Old Address: 16 Beecham Court Smithy Brook Road Pemberton Wigan WN3 6PR
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Jul 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Jul 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 11th Jul 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Jul 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Jul 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Jul 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 8th, June 2011
| annual return
|
Free Download
(17 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 27th Jan 2011: 45.00 GBP
filed on: 1st, February 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Dec 2010: 49.00 GBP
filed on: 31st, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Dec 2010: 50.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Dec 2010: 51.00 GBP
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Dec 2010: 43.00 GBP
filed on: 14th, December 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 29th Oct 2010: 41.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Aug 2010: 48.00 GBP
filed on: 20th, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Aug 2010: 47.00 GBP
filed on: 17th, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Aug 2010: 46.00 GBP
filed on: 17th, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 16th Jul 2010: 40.00 GBP
filed on: 14th, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Aug 2010: 39.00 GBP
filed on: 14th, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd Jul 2010: 37.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st Jul 2010: 37.00 GBP
filed on: 20th, July 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 20th, May 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2009: 28.00 GBP
filed on: 8th, February 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Dec 2009: 35.00 GBP
filed on: 8th, February 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2009: 27.00 GBP
filed on: 6th, December 2009
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 9th Jan 2009 with complete member list
filed on: 9th, January 2009
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, December 2008
| resolution
|
Free Download
(31 pages)
|
(287) Registered office changed on 10/07/2008 from swift house, 136 bradley hall estate, standish wigan WN6 0XG
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 10th Jul 2008 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 10th Jul 2008 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(18 pages)
|