(CS01) Confirmation statement with updates 2023-03-16
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-03-16
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-03-16
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-03-16
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068481320003, created on 2020-01-31
filed on: 4th, February 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, July 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2019-03-16
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2019-03-21: 103.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-03-19
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, September 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2018-03-16
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-16
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068481320002, created on 2016-01-07
filed on: 9th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY. Change occurred on 2015-10-22. Company's previous address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ. Change occurred on 2014-09-17. Company's previous address: Albert Goodman Hendford Manor Yeovil Somerset BA20 1UN.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-31: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2013-03-19 secretary's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-03-19 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-03-19 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-03-16 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-16
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-03-16 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2009
| incorporation
|
Free Download
(13 pages)
|