(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 6, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 6, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 6, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 6, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 6, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 29, 2016: 120.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from Bladon Way Folly Road Kingsbury Episcopi Martock Somerset TA12 6BH to Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY on April 19, 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On March 24, 2016 - new secretary appointed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 6, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to July 6, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 6, 2013 with full list of members
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 6, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 6, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 6, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 6, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/09/2009 from 2ND floor commerce house north street martock somerset TA12 6DH
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On July 28, 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 9, 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 9, 2009 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(6 pages)
|