AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 2 Redcliffe Way Bristol BS1 6NL. Change occurred on 2023-08-28. Company's previous address: Unit 1.2 Temple Studios Temple Gate Bristol BS1 6QA England.
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067629630002 in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, February 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Unit 1.2 Temple Studios Temple Gate Bristol BS1 6QA. Change occurred on 2020-11-02. Company's previous address: 1 Temple Way Bristol BS2 0BY England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Temple Way Bristol BS2 0BY. Change occurred on 2019-04-04. Company's previous address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-22
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-22
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-16
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-16
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 067629630002, created on 2018-04-16
filed on: 20th, April 2018
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 067629630001 in full
filed on: 15th, February 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA. Change occurred on 2017-01-23. Company's previous address: 1 Temple Way 5th Floor Bristol BS2 0BY England.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
| accounts
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-07-28: 9000.00 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 9050.00 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Temple Way 5th Floor Bristol BS2 0BY. Change occurred on 2015-12-17. Company's previous address: Unit 2 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-02
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067629630001, created on 2015-06-26
filed on: 26th, June 2015
| mortgage
|
Free Download
(23 pages)
|
AP03 |
Appointment (date: 2015-05-22) of a secretary
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-22
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-13
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-02
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-10: 9000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, June 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-02
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-30: 900.00 GBP
filed on: 1st, October 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the inspiration engine LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, August 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from the Long Barn Folly Farm Clevedon Road Tickenham North Somerset BS21 6RY England on 2013-08-06
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-01
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Severn Avenue Weston-Super-Mare Somerset BS23 4DQ United Kingdom on 2013-04-25
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-02
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-02
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-02
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 13th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2009-12-31 (was 2010-03-31).
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-12-02 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-12-02
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-02
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(15 pages)
|