(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/09/07
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/09/07
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/09/07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/09/07. New Address: Old School House Stapleton Dorrington Shropshire SY5 7EF. Previous address: 4 Claremont Bank Shrewsbury SY1 1RW England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/01
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/01
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/07
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/11/06. New Address: 4 Claremont Bank Shrewsbury SY1 1RW. Previous address: Well Cottage Well Lane Upper Swanmore Southampton Hampshire SO32 2QU England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/07
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/07
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/12/04
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/04. New Address: Well Cottage Well Lane Upper Swanmore Southampton Hampshire SO32 2QU. Previous address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/06/04.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/07
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/06/08 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/07
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/07 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed inspire professional development LTDcertificate issued on 18/11/15
filed on: 18th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/07 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/07 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/08
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/06/07 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/02
capital
|
|
(AD01) Change of registered office on 2013/03/19 from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
filed on: 19th, March 2013
| address
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/06/07 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/09/27 from 1 East Farm Cottages Broadway Road Charlton Adam Somerton Somerset TA11 7AU England
filed on: 27th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|