(TM02) Secretary appointment termination on Tuesday 19th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 19th December 2023 - new secretary appointed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP04) On Monday 8th August 2016 - new secretary appointed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 24.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
(AD01) Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 24.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 13th January 2014 from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 16th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th August 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 5th March 2012 from 6 South Parade Doncaster South Yorkshire DN1 2DY United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th September 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th September 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 16th August 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On Monday 12th September 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Tuesday 19th April 2011 from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 21st December 2010
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 25th October 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th August 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 6th July 2010.
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th June 2010.
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 3rd June 2010 - new secretary appointed
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th March 2010.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th February 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th February 2010.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) 25.00 GBP is the capital in company's statement on Thursday 22nd October 2009
filed on: 14th, November 2009
| capital
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 19th August 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(12 pages)
|
(288a) On Friday 7th August 2009 Secretary appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 7th August 2009 Appointment terminated secretary
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 23rd February 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 23rd February 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 11th November 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 4th November 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/2008 from corporate department first floor yorkshire house east parade leeds west yorkshire LS15BD
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, January 2008
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Friday 21st December 2007. Value of each share 1 £, total number of shares: 6.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 2nd, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 2nd, January 2008
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, January 2008
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Friday 21st December 2007. Value of each share 1 £, total number of shares: 6.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Saturday 22nd December 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 22nd December 2007 New secretary appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 22nd December 2007 Director resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 22nd December 2007 Director resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 22nd December 2007 Secretary resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 22nd December 2007 New secretary appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 22nd December 2007 New director appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 22nd December 2007 Secretary resigned
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, November 2007
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, November 2007
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, November 2007
| resolution
|
|
(CERTNM) Company name changed lupfaw 231 LIMITEDcertificate issued on 18/10/07
filed on: 18th, October 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lupfaw 231 LIMITEDcertificate issued on 18/10/07
filed on: 18th, October 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2007
| incorporation
|
Free Download
(21 pages)
|