INSIDE OUT RESPONSIBILITY LTD

Company Documents

DateDescription
26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1818 June 2018 APPLICATION FOR STRIKING-OFF

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD
BRIGHTON
EAST SUSSEX
BN1 3XE
UNITED KINGDOM

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BETH DERRY / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BETH DERRY / 23/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOTTRELL / 20/04/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOTTRELL / 05/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
GROUND FLOOR 19 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1UF

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETH DERRY / 29/04/2015

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / BETH DERRY / 29/04/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
C/O LUCRAFT HODGSON DAWES LLP
19 NEW ROAD
BRIGHTON
BN1 1UF
UNITED KINGDOM

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company