CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Sep 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from A C Tucker & Co Limited Manor Cottage 18a Waxwell Lane Pinner HA5 3EN England on Wed, 8th Sep 2021 to 1 Festival Close Uxbridge UB10 9HN
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 1st, July 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG on Tue, 30th Jun 2020 to A C Tucker & Co Limited Manor Cottage 18a Waxwell Lane Pinner HA5 3EN
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Inspira Uk Ltd 1a Eastbury Road Eastbury Road Northwood Middlesex HA6 3BG England on Tue, 30th Dec 2014 to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cayos Consulting Services Ltd 40 Bowling Green Lane London EC1R 0NE on Tue, 30th Dec 2014 to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 30th Sep 2013. Old Address: 1 Festival Close Uxbridge Middlesex UB10 9HN England
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 3rd Sep 2013. Old Address: 3 Eden Court 55 Standen Road London SW18 5TH United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Sep 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 7th Sep 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 18th Oct 2011: 100.00 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Sep 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Oct 2011. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(20 pages)
|