- Company Overview for INSPIRING RESTAURANTS LTD (11851669)
- Filing history for INSPIRING RESTAURANTS LTD (11851669)
- People for INSPIRING RESTAURANTS LTD (11851669)
- Charges for INSPIRING RESTAURANTS LTD (11851669)
- More for INSPIRING RESTAURANTS LTD (11851669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2024 | AA | Total exemption full accounts made up to 28 May 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
13 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 29 May 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
16 Feb 2023 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
19 Aug 2022 | AD01 | Registered office address changed from , 1st Floor 10 Sabre Close, Quedgeley, Gloucester, Gloucestershire, GL2 4NZ, United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 February 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr John Edward Gater as a director on 16 April 2021 | |
21 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|
|
07 Apr 2021 | CH01 | Director's details changed for Mr Melvin D'souza on 7 April 2021 | |
07 Apr 2021 | CS01 |
Confirmation statement made on 27 February 2021 with updates
|
|
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Aug 2020 | TM02 | Termination of appointment of Jeremy Corke as a secretary on 7 August 2020 | |
17 Jul 2020 | MR01 | Registration of charge 118516690001, created on 10 July 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from , 18 Princess Road, Taunton, TA1 4SY, England to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 1 June 2020 | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
13 Mar 2020 | SH08 | Change of share class name or designation | |
12 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
28 Jan 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 May 2020 |