(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 17th March 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th May 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 22nd November 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2017. New Address: Number Five Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Previous address: Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 14th July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th March 2015: 1.00 GBP
capital
|
|
(TM01) 12th November 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 5th February 2010 - the day director's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 13th November 2008 Appointment terminated director
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 13th November 2008 Appointment terminated secretary
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/11/2008 from sceptre court 40 tower hill london EC3N 4DX
filed on: 13th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 6th March 2008 with shareholders record
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed spiritagen LIMITEDcertificate issued on 01/10/07
filed on: 1st, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spiritagen LIMITEDcertificate issued on 01/10/07
filed on: 1st, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stillness 874 psec LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stillness 874 psec LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed annedd glyd LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed annedd glyd LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 30th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 30th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 30th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 30th, March 2007
| resolution
|
Free Download
|
(CERTNM) Company name changed stillness 874 LIMITEDcertificate issued on 22/03/07
filed on: 22nd, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stillness 874 LIMITEDcertificate issued on 22/03/07
filed on: 22nd, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(19 pages)
|