(CS01) Confirmation statement with updates 2023-12-15
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-12-15
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-12-15
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-12-15
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-15
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-12-15
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-02-01 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-01 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-15
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-03-31
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-03-31: 120.00 GBP
filed on: 2nd, May 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of varying share rights or name
filed on: 25th, April 2017
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-12-15 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mey House Poundbury Dorchester Dorset DT1 3QY United Kingdom to Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY on 2015-10-15
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY United Kingdom to Mey House Poundbury Dorchester Dorset DT1 3QY on 2015-10-14
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY on 2015-10-13
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-12-15 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-01-20
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-15 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-12-15 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, January 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2011
| incorporation
|
Free Download
(36 pages)
|