- Company Overview for INSPIRED WELLBEING LTD (05363985)
- Filing history for INSPIRED WELLBEING LTD (05363985)
- People for INSPIRED WELLBEING LTD (05363985)
- More for INSPIRED WELLBEING LTD (05363985)
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) |
---|---|---|---|
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Alan Williams on 8 February 2016 | |
09 Feb 2016 | CH03 | Secretary's details changed for Mr Alan Williams on 8 February 2016 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
04 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | CERTNM |
Company name changed nordic light wellbeing LTD\certificate issued on 16/09/14
|
|
16 Sep 2014 | AD01 | Registered office address changed from Cullips House Nesbitts Alley, High Street Barnet Hertfordshire EN5 5XG to 7 Stanway Close Witney Oxfordshire OX28 5GA on 16 September 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jun 2012 | AD01 | Registered office address changed from 1345 High Road London N20 9HR on 13 June 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
22 Feb 2012 | CH03 | Secretary's details changed for Mr Alan Williams on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mrs Cecilia Williams on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Alan Williams on 22 February 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Mrs Cecilia Williams on 22 February 2010 | |
22 Feb 2010 | CH01 | Director's details changed for Mr Alan Williams on 22 February 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |