(CS01) Confirmation statement with updates 10th February 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 11th November 2022 - the day secretary's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th November 2022
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th November 2022
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 11th November 2022 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th May 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 29th May 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 29th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 6th November 2015. New Address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY. Previous address: Hendford Manor Hendford Yeovil Somerset BA20 1UN
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th May 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th May 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th July 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th May 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On 22nd June 2012 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 22nd June 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st June 2011: 99.00 GBP
filed on: 16th, August 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th May 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 27th May 2010
filed on: 27th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 30th June 2009 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 13th February 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2008
filed on: 13th, June 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 31st July 2007 New director appointed
filed on: 31st, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2007 New director appointed
filed on: 31st, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th July 2007 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th July 2007 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th July 2007 Director resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th July 2007 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th July 2007 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th July 2007 Director resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(17 pages)
|