WE ARE ASPIRE LTD - History of Changes


DateDescription
2024-04-08 delete address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN
2024-04-08 insert address C/O RSM UK RESTRUCTURING ADVISORY LLP 25 FARRINGDON STREET LONDON EC4M 4AB
2024-04-08 update company_status Active => In Administration
2024-04-08 update registered_address
2023-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2023 FROM 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND
2023-11-22 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00024974,00009627
2023-11-22 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHANDLER / 01/04/2023
2023-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHANDLER / 01/04/2023
2023-04-07 update account_category MICRO ENTITY => SMALL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-03 update statutory_documents DIRECTOR APPOINTED MRS ANDREA PETRONELLA ROBINSON
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-01-12 update statutory_documents DIRECTOR APPOINTED MR TERRY JOSEPH PAYNE
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2021-02-08 update account_category DORMANT => null
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update account_ref_month 4 => 12
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2019-12-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-09-30
2021-02-08 update name RPCUSHING LIMITED => WE ARE ASPIRE LTD
2021-02-08 update num_mort_outstanding 1 => 0
2021-02-08 update num_mort_satisfied 0 => 1
2021-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067806730002
2021-01-05 update statutory_documents COMPANY NAME CHANGED RPCUSHING LIMITED CERTIFICATE ISSUED ON 05/01/21
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019
2020-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-07 delete address ASSAY STUDIOS NEWHALL STREET BIRMINGHAM ENGLAND B3 1SF
2020-12-07 insert address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN
2020-12-07 insert company_previous_name ASPIRE TRAINING & DEVELOPMENT LTD
2020-12-07 update name ASPIRE TRAINING & DEVELOPMENT LTD => RPCUSHING LIMITED
2020-12-07 update registered_address
2020-11-19 update statutory_documents COMPANY NAME CHANGED ASPIRE TRAINING & DEVELOPMENT LTD CERTIFICATE ISSUED ON 19/11/20
2020-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM ASSAY STUDIOS NEWHALL STREET BIRMINGHAM B3 1SF ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-06-07 insert company_previous_name RPCUSHING LIMITED
2018-06-07 update name RPCUSHING LIMITED => ASPIRE TRAINING & DEVELOPMENT LTD
2018-05-24 update statutory_documents COMPANY NAME CHANGED RPCUSHING LIMITED CERTIFICATE ISSUED ON 24/05/18
2018-03-07 delete address 120 NEW CAVENDISH STREET LEVEL 2 LONDON W1W 6XX
2018-03-07 insert address ASSAY STUDIOS NEWHALL STREET BIRMINGHAM ENGLAND B3 1SF
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update reg_address_care_of EDWARD PARKES => null
2018-03-07 update registered_address
2018-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2018-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O EDWARD PARKES 120 NEW CAVENDISH STREET LEVEL 2 LONDON W1W 6XX
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-04-27 update account_category SMALL => DORMANT
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-03-10 update statutory_documents AUDITOR'S RESIGNATION
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-01-26 update statutory_documents 29/12/15 FULL LIST
2015-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKES
2015-02-07 update account_category FULL => SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-01-02 update statutory_documents 29/12/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 delete address 120 NEW CAVENDISH STREET LEVEL 2 LONDON UNITED KINGDOM W1W 6XX
2014-02-07 insert address 120 NEW CAVENDISH STREET LEVEL 2 LONDON W1W 6XX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2014-01-02 update statutory_documents 29/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-02 update statutory_documents DIRECTOR APPOINTED MR EDWARD HUGH PARKES
2013-01-02 update statutory_documents 29/12/12 FULL LIST
2012-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-02-21 update statutory_documents 29/12/11 FULL LIST
2012-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL FARRER / 01/02/2012
2011-08-12 update statutory_documents AUDITOR'S RESIGNATION
2011-02-11 update statutory_documents 29/12/10 FULL LIST
2011-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW
2010-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-01-11 update statutory_documents 29/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHANDLER / 01/11/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PAUL FARRER / 01/11/2009
2009-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-19 update statutory_documents COMPANY NAME CHANGED PFJ ACQUISITION LIMITED CERTIFICATE ISSUED ON 19/01/09
2009-01-07 update statutory_documents CURREXT FROM 31/12/2009 TO 30/04/2010
2009-01-07 update statutory_documents DIRECTOR APPOINTED OLIVER PAUL FARRER
2009-01-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED
2009-01-07 update statutory_documents ALTER MEM AND ARTS 05/01/2009
2009-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 51 EASTCHEAP LONDON EC3M 1JP ENGLAND
2009-01-06 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN CHANDLER
2009-01-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFFY
2009-01-06 update statutory_documents COMPANY NAME CHANGED MINMAR (921) LIMITED CERTIFICATE ISSUED ON 06/01/09
2008-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION