(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 2nd, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 23, 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed capital sphere LIMITEDcertificate issued on 16/08/23
filed on: 16th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 11, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 11, 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Ramsay Close Bradwell Milton Keynes MK13 9HN to 25 Burchnall Road Braunstone Leicester LE3 3TA on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on September 21, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 23, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to January 23, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(22 pages)
|