(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England on Sun, 11th Jun 2023 to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England on Tue, 13th Jul 2021 to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Crown House, Suite G10 123 Hagley Road Birmingham B16 8LD United Kingdom on Fri, 14th Feb 2020 to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 6th Jul 2018
filed on: 6th, July 2018
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
filed on: 6th, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed inspiring wellness LTDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Feb 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Jul 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(7 pages)
|