(AD01) Registered office address changed from 4-6 East Street 4-6 East Street Havant Hampshire PO9 1AQ England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on Monday 7th April 2025
filed on: 7th, April 2025
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 7th April 2025
filed on: 7th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2024
filed on: 5th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th December 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th December 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th December 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 8th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to 4-6 East Street 4-6 East Street Havant Hampshire PO9 1AQ on Thursday 28th February 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093462540001, created on Wednesday 11th April 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 16th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th February 2017.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 31st January 2017
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Tuesday 31st January 2017
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 8th December 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blue Spire Limited Cawley Priory South Pallant Chichester West Sussex PO19 1SY to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on Friday 9th December 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(AD01) Registered office address changed from C/O Nld Accountancy Ltd Suite 1, the Werks 45 Church Road Hove East Sussex BN3 2BE United Kingdom to Blue Spire Limited Cawley Priory South Pallant Chichester West Sussex PO19 1SY on Friday 11th December 2015
filed on: 11th, December 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bgty (be good to yourself) LTDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(7 pages)
|