SIMPLY INSPIRED LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 APPLICATION FOR STRIKING-OFF

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GLYNN / 10/11/2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LT COL SEAN DONALD GLYNN / 10/11/2013

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LT COL SEAN DONALD GLYNN / 10/11/2013

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GLYNN / 11/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LT COL SEAN DONALD GLYNN / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LT COL SEAN DONALD GLYNN / 11/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM
4 THE SWALLOWS
COTTINGHAM HULL
EAST RIDING OF YORKSHIRE
HU16 4HY

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GLYNN / 10/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLYNN / 10/03/2010

View Document

21/04/1021 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
BEECHEY HOUSE, CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN GLYNN / 01/01/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GLYNN / 01/01/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 INCREASE OF SHARES 31/07/2008

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GLYNN / 01/03/2008

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN GLYNN / 01/03/2008

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
CENTAUR HOUSE
ANCELLS BUSINESS PARK
ANCELLS ROAD FLEET
HAMPSHIRE GU51 2UJ

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
UNIT 77 WAKEFORDS PARK
FLEET
HAMPSHIRE
GU52 8EZ

View Document

10/03/0610 March 2006 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