(TM01) Director's appointment was terminated on October 27, 2023
filed on: 28th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 18th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inspire cafe LTDcertificate issued on 24/02/23
filed on: 24th, February 2023
| change of name
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 15, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 28, 2021) of a secretary
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Inspire Cafe Ltd Strand Centre the Strand Dawlish Devon EX7 9HP. Change occurred on August 23, 2021. Company's previous address: 28 High Street Dawlish Devon EX7 9HP.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2020 new director was appointed.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2020 new director was appointed.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 29th, October 2019
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, October 2019
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 1, 2019
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 15, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 16, 2012 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 31, 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: October 24, 2010) of a secretary
filed on: 24th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2010
filed on: 24th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 24, 2010
filed on: 24th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 24, 2010
filed on: 24th, October 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, August 2010
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, August 2010
| incorporation
|
Free Download
(18 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 23, 2010. Old Address: Executive Suite the a1 Lifestyle Village Great North Road Litttle Paxton, St Neots Cambridgeshire, PE19 6EN DE19 6EN United Kingdom
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 9th, June 2010
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, June 2010
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|