(AA) Micro company accounts made up to 2023-03-31
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2022-04-01
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-01
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-11-09 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-11-09 secretary's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-11-09 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Cavendish Street Chesterfield Derbyshire S40 1UY to 23 Cavendish Street Chesterfield S40 1XA on 2016-11-09
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2016-03-14 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-03-14 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-15 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-15 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-02-15 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-02-15 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-02-15 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-02-15 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 72 Hunloke Avenue Boythorpe Chesterfield Derbyshire S40 2PD on 2011-02-08
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-02-17 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-17 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-15 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, July 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-04-09
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 17th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-03-11
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2007-02-19
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 9th, May 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2006-02-28
filed on: 28th, February 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2005-03-31
filed on: 16th, August 2005
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to 2005-02-22
filed on: 22nd, February 2005
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2004-03-31
filed on: 18th, November 2004
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 02/03/04 from: unit 9 stonegravels lane sheffield road chesterfiled derbyshire S41 7LF
filed on: 2nd, March 2004
| address
|
Free Download
(2 pages)
|
(363s) Annual return made up to 2004-02-14
filed on: 14th, February 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2003-03-31
filed on: 16th, July 2003
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to 2003-03-28
filed on: 28th, March 2003
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2002-03-31
filed on: 5th, June 2002
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2002-03-07
filed on: 7th, March 2002
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/02 to 31/03/02
filed on: 5th, April 2001
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2001-02-26. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2001
| capital
|
Free Download
(2 pages)
|
(288a) On 2001-03-15 New director appointed
filed on: 15th, March 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 2001-03-15 New secretary appointed;new director appointed
filed on: 15th, March 2001
| officers
|
Free Download
(2 pages)
|
(288b) On 2001-03-15 Secretary resigned
filed on: 15th, March 2001
| officers
|
Free Download
(1 page)
|
(288b) On 2001-03-15 Director resigned
filed on: 15th, March 2001
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, March 2001
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed inspire tatoo supplies LIMITEDcertificate issued on 23/02/01
filed on: 23rd, February 2001
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2001
| incorporation
|
Free Download
(17 pages)
|