AA01 |
Previous accounting period shortened from April 30, 2020 to February 29, 2020
filed on: 10th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 103 High Street Waltham Cross Hertfordshire EN8 7AN. Change occurred on December 21, 2016. Company's previous address: 11 Cottesmore Road Ashwell Oakham Rutland LE15 7LJ.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed inspire real estate investments LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 20, 2013. Old Address: Fern Hill House Fern Hill East Stour Gillingham Dorset SP8 5ND England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 27th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 3, 2013. Old Address: Suite 69 57 Great George Street Leeds LS1 3AJ United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 9, 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/2009 from the old scout room new bank street morley west yorkshire LS27 8NT
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 28th, February 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 17th, November 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On November 10, 2008 Appointment terminated secretary
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 10, 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 10, 2008 Appointment terminated director
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 10, 2008 Secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 10, 2008 - Annual return with full member list
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On May 29, 2008 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 29, 2008 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On September 22, 2006 New secretary appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 22, 2006 New secretary appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 22, 2006 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 22, 2006 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: apartment 10, 1 dock street leeds west yorkshire LS10 1NA
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: apartment 10, 1 dock street leeds west yorkshire LS10 1NA
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to July 4, 2006 - Annual return with full member list
filed on: 4th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 4, 2006 - Annual return with full member list
filed on: 4th, July 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inspire ds LIMITEDcertificate issued on 06/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inspire ds LIMITEDcertificate issued on 06/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2005
| incorporation
|
Free Download
(16 pages)
|