INYE CIC

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Notification of a person with significant control statement

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/06/243 June 2024 Cessation of Nadinne Cng Dyen as a person with significant control on 2024-06-03

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Appointment of Mrs Pauline Bourne as a director on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Director's details changed for Nadinne C.N.G Dyen on 2021-07-10

View Document

02/08/212 August 2021 Director's details changed for Miss Theresa Rook on 2021-07-10

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1 CHESTERTON HOUSE BRIGSTOCKE ROAD BRISTOL BS2 8UE ENGLAND

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED FAWOHODIE (CLOTHING) CIC CERTIFICATE ISSUED ON 21/11/18

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADINNE CNG DYEN

View Document

09/08/189 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM, BACKFIELDS HOUSE, UPPER YORK STREET, BRISTOL, BACKFIELDS HOUSE, UPPER YORK STREET, BRISTOL, BS2 8WF, ENGLAND

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BEULAH AIDOO

View Document

02/01/182 January 2018 COMPANY NAME CHANGED FREEDOM PROJECT CIC CERTIFICATE ISSUED ON 02/01/18

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR JODIE TELLAM

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MISS BEULAH DAVINA AIDOO

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MISS THERESA ROOK

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HENRY

View Document

16/08/1616 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 01/06/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM, 111 NEWFOUNDLAND ROAD, BRISTOL, BS2 9LU

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NADINE BOURNE / 10/10/2015

View Document

04/08/154 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 01/06/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1418 November 2014 ADOPT ARTICLES 08/11/2014

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED LOVEWORKS (BRISTOL) CIC CERTIFICATE ISSUED ON 15/08/14

View Document

16/06/1416 June 2014 01/06/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR GREGORY BENEDICT PETER HENRY

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MISS JODIE TELLAM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA FALLON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA TANNER

View Document

14/05/1414 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 01/06/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/06/1318 June 2013 SAIL ADDRESS CHANGED FROM: C/O LOVEWORKS BRISTOL THE STATION SILVER STREET BRISTOL BS1 2AG UNITED KINGDOM

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, 33 LOWER APPROACH ROAD, TEMPLE MEADS, BRISTOL, BS1 6QS, UNITED KINGDOM

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, 111/119 NEWFOUNDLAND ROAD, BRISTOL, BS2 9LU, ENGLAND

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMAS

View Document

07/06/127 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/127 June 2012 01/06/12 NO MEMBER LIST

View Document

07/06/127 June 2012 SAIL ADDRESS CREATED

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, C/O LOVEWORKS, DOCKLAND YOUTH CENTRE BRIGSTOCKE ROAD, ST PAULS, BRISTOL, BS2 8UA, UNITED KINGDOM

View Document

18/04/1218 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 06/06/11 NO MEMBER LIST

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, CENTRESPACE STUDIO'S 6 LEONARDS LANES, BRISTOL, BS1 1AE

View Document

02/08/112 August 2011 01/06/11 NO MEMBER LIST

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADINE BOURNE / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE THOMAS / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA TANNER / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FALLON / 01/08/2011

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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