(CS01) Confirmation statement with no updates Sunday 29th October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4412840004, created on Wednesday 14th September 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th October 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4412840003, created on Tuesday 26th October 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 29th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st January 2017 to Monday 31st July 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4412840002, created on Tuesday 1st November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Inspiration House Meiklemill of Esslemont Industrial Estate Ellon Aberdeenshire AB41 8PA to 1 the Smiddy 1 Smiddy Lane Ellon AB41 9ZB on Monday 14th November 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4412840001, created on Thursday 6th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Inspiration House Meiklemill of Esslemont Industrial Estate Ellon Aberdeenshire AB41 8NW to Inspiration House Meiklemill of Esslemont Industrial Estate Ellon Aberdeenshire AB41 8PA on Thursday 29th January 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inspiration management and marketing LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 20th February 2014 from 1 Smiddy Lane Ellon Aberdeenshire AB41 9ZB Scotland
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|