Download leads from Nexok and grow your business. Find out more

INYE Cic

Documents

Total Documents125
Total Pages512

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023
2 June 2023Confirmation statement made on 1 June 2023 with no updates
22 December 2022Total exemption full accounts made up to 30 June 2022
22 November 2022Appointment of Mrs Pauline Bourne as a director on 10 November 2022
14 June 2022Confirmation statement made on 1 June 2022 with no updates
30 March 2022Total exemption full accounts made up to 30 June 2021
4 August 2021Director's details changed for Nadinne C.N.G Dyen on 10 July 2021
2 August 2021Director's details changed for Miss Theresa Rook on 10 July 2021
2 June 2021Confirmation statement made on 1 June 2021 with no updates
11 February 2021Register(s) moved to registered inspection location Flat 1, 51 Broad Street Broad Street Bristol BS1 2EP
11 February 2021Register inspection address has been changed to Flat 1, 51 Broad Street Broad Street Bristol BS1 2EP
10 February 2021Registered office address changed from Flat 1, 51 Flat 1, 51 Broad Street Bristol BS1 2EP England to Flat 1, 51 Broad Street Bristol BS1 2EP on 10 February 2021
10 February 2021Registered office address changed from Flat 1, 51 Broad Street, Bristol Flat 1, 51 Broad Street Bristol BS1 2EP England to Flat 1, 51 Flat 1, 51 Broad Street Bristol BS1 2EP on 10 February 2021
10 February 2021Registered office address changed from 72 Woodside Avenue 72 Woodside Avenue London London N17 8TB England to Flat 1, 51 Broad Street, Bristol Flat 1, 51 Broad Street Bristol BS1 2EP on 10 February 2021
26 November 2020Total exemption full accounts made up to 30 June 2020
26 November 2020Total exemption full accounts made up to 30 June 2019
15 October 2020Director's details changed for Nadinne C.N.G Dyen on 13 October 2020
12 October 2020Director's details changed for Miss Theresa Rook on 9 October 2020
29 September 2020Director's details changed for Miss Theresa Rook on 29 September 2020
3 September 2020Confirmation statement made on 1 June 2020 with updates
1 June 2019Confirmation statement made on 1 June 2019 with no updates
28 January 2019Registered office address changed from , 1 Chesterton House Brigstocke Road, Bristol, BS2 8UE, England to 72 Woodside Avenue 72 Woodside Avenue London London N17 8TB on 28 January 2019
24 January 2019Total exemption full accounts made up to 30 June 2018
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
15 August 2018Notification of Nadinne Cng Dyen as a person with significant control on 1 August 2018
9 August 2018Total exemption full accounts made up to 30 June 2017
11 June 2018Termination of appointment of Beulah Davina Aidoo as a director on 10 June 2018
11 June 2018Confirmation statement made on 1 June 2018 with no updates
11 June 2018Registered office address changed from , Backfields House, Upper York Street, Bristol, Backfields House, Upper York Street, Bristol, BS2 8WF, England to 1 Chesterton House Brigstocke Road Bristol BS2 8UE on 11 June 2018
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
30 December 2017Termination of appointment of Jodie Tellam as a director on 21 December 2017
30 December 2017Appointment of Miss Beulah Davina Aidoo as a director on 21 December 2017
30 December 2017Appointment of Miss Beulah Davina Aidoo as a director on 21 December 2017
30 December 2017Termination of appointment of Jodie Tellam as a director on 21 December 2017
8 August 2017Confirmation statement made on 1 June 2017 with no updates
8 August 2017Confirmation statement made on 1 June 2017 with no updates
5 June 2017Appointment of Miss Theresa Rook as a director on 30 May 2017
5 June 2017Appointment of Miss Theresa Rook as a director on 30 May 2017
30 May 2017Termination of appointment of Gregory Benedict Peter Henry as a director on 30 May 2017
30 May 2017Termination of appointment of Gregory Benedict Peter Henry as a director on 30 May 2017
16 August 2016Total exemption full accounts made up to 30 June 2016
16 August 2016Total exemption full accounts made up to 30 June 2016
1 June 2016Annual return made up to 1 June 2016 no member list
1 June 2016Annual return made up to 1 June 2016 no member list
29 February 2016Registered office address changed from 111 Newfoundland Road Bristol BS2 9LU to Backfields House, Upper York Street, Bristol, Backfields House Upper York Street Bristol BS2 8WF on 29 February 2016
29 February 2016Registered office address changed from , 111 Newfoundland Road, Bristol, BS2 9LU to 1 Chesterton House Brigstocke Road Bristol BS2 8UE on 29 February 2016
9 November 2015Director's details changed for Nadine Bourne on 10 October 2015
9 November 2015Director's details changed for Nadine Bourne on 10 October 2015
4 August 2015Total exemption full accounts made up to 30 June 2015
4 August 2015Total exemption full accounts made up to 30 June 2015
26 June 2015Annual return made up to 1 June 2015 no member list
26 June 2015Annual return made up to 1 June 2015 no member list
26 June 2015Annual return made up to 1 June 2015 no member list
15 April 2015Total exemption full accounts made up to 30 June 2014
15 April 2015Total exemption full accounts made up to 30 June 2014
18 November 2014Statement of company's objects
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2014Statement of company's objects
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 August 2014Change of name notice
15 August 2014Company name changed loveworks (bristol) CIC\certificate issued on 15/08/14
15 August 2014Company name changed loveworks (bristol) CIC\certificate issued on 15/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
15 August 2014Change of name notice
16 June 2014Termination of appointment of Emma Fallon as a director
16 June 2014Termination of appointment of Emma Fallon as a director
16 June 2014Appointment of Mr Gregory Benedict Peter Henry as a director
16 June 2014Annual return made up to 1 June 2014 no member list
16 June 2014Appointment of Mr Gregory Benedict Peter Henry as a director
16 June 2014Termination of appointment of Jessica Tanner as a director
16 June 2014Annual return made up to 1 June 2014 no member list
16 June 2014Termination of appointment of Jessica Tanner as a director
16 June 2014Appointment of Miss Jodie Tellam as a director
16 June 2014Appointment of Miss Jodie Tellam as a director
16 June 2014Annual return made up to 1 June 2014 no member list
14 May 2014Total exemption full accounts made up to 30 June 2013
14 May 2014Total exemption full accounts made up to 30 June 2013
27 June 2013Total exemption full accounts made up to 30 June 2012
27 June 2013Total exemption full accounts made up to 30 June 2012
18 June 2013Annual return made up to 1 June 2013 no member list
18 June 2013Register inspection address has been changed from C/O Loveworks Bristol the Station Silver Street Bristol BS1 2AG United Kingdom
18 June 2013Annual return made up to 1 June 2013 no member list
18 June 2013Register inspection address has been changed from C/O Loveworks Bristol the Station Silver Street Bristol BS1 2AG United Kingdom
18 June 2013Register(s) moved to registered office address
18 June 2013Register(s) moved to registered office address
18 June 2013Annual return made up to 1 June 2013 no member list
29 May 2013Registered office address changed from 33 Lower Approach Road Temple Meads Bristol BS1 6QS United Kingdom on 29 May 2013
29 May 2013Registered office address changed from , 111/119 Newfoundland Road, Bristol, BS2 9LU, England on 29 May 2013
29 May 2013Registered office address changed from 111/119 Newfoundland Road Bristol BS2 9LU England on 29 May 2013
29 May 2013Registered office address changed from , 33 Lower Approach Road, Temple Meads, Bristol, BS1 6QS, United Kingdom on 29 May 2013
23 May 2013Termination of appointment of Jamie Thomas as a director
23 May 2013Termination of appointment of Jamie Thomas as a director
7 June 2012Register(s) moved to registered inspection location
7 June 2012Annual return made up to 1 June 2012 no member list
7 June 2012Annual return made up to 1 June 2012 no member list
7 June 2012Register inspection address has been changed
7 June 2012Annual return made up to 1 June 2012 no member list
7 June 2012Register(s) moved to registered inspection location
7 June 2012Register inspection address has been changed
18 May 2012Registered office address changed from , C/O Loveworks, Dockland Youth Centre Brigstocke Road, St Pauls, Bristol, BS2 8UA, United Kingdom on 18 May 2012
18 May 2012Registered office address changed from C/O Loveworks Dockland Youth Centre Brigstocke Road St Pauls Bristol BS2 8UA United Kingdom on 18 May 2012
18 April 2012Total exemption full accounts made up to 30 June 2011
18 April 2012Total exemption full accounts made up to 30 June 2011
2 December 2011Annual return made up to 6 June 2011 no member list
2 December 2011Annual return made up to 6 June 2011 no member list
2 December 2011Annual return made up to 6 June 2011 no member list
2 August 2011Annual return made up to 1 June 2011 no member list
2 August 2011Registered office address changed from , Centrespace Studio's 6 Leonards Lanes, Bristol, BS1 1AE on 2 August 2011
2 August 2011Annual return made up to 1 June 2011 no member list
2 August 2011Registered office address changed from Centrespace Studio's 6 Leonards Lanes Bristol BS1 1AE on 2 August 2011
2 August 2011Annual return made up to 1 June 2011 no member list
2 August 2011Registered office address changed from Centrespace Studio's 6 Leonards Lanes Bristol BS1 1AE on 2 August 2011
1 August 2011Director's details changed for Emma Fallon on 1 August 2011
1 August 2011Director's details changed for Jamie Thomas on 1 August 2011
1 August 2011Director's details changed for Jamie Thomas on 1 August 2011
1 August 2011Director's details changed for Jessica Tanner on 1 August 2011
1 August 2011Director's details changed for Jamie Thomas on 1 August 2011
1 August 2011Director's details changed for Nadine Bourne on 1 August 2011
1 August 2011Director's details changed for Jessica Tanner on 1 August 2011
1 August 2011Director's details changed for Emma Fallon on 1 August 2011
1 August 2011Director's details changed for Nadine Bourne on 1 August 2011
1 August 2011Director's details changed for Emma Fallon on 1 August 2011
1 August 2011Director's details changed for Nadine Bourne on 1 August 2011
1 August 2011Director's details changed for Jessica Tanner on 1 August 2011
1 June 2010Incorporation of a Community Interest Company
1 June 2010Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing