INSPIRE ART DESIGN LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 APPLICATION FOR STRIKING-OFF

View Document

11/11/1411 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
152 CITY ROAD
LONDON
GREATER LONDON
EC1V 2NX

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICKARDS-MOUNIE / 24/10/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
90 CHANDLER WAY
LONDON
SE15 6GU
UNITED KINGDOM

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY WILL MOUNIE

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED LATIN BEAT TINY FEET LTD
CERTIFICATE ISSUED ON 25/04/12

View Document

08/10/118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICKARDS-MOUNIE / 01/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICKARDS-MOUNIE / 20/01/2009

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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