(CS01) Confirmation statement with updates 2023/11/07
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/06/12 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106965790004, created on 2023/06/01
filed on: 6th, June 2023
| mortgage
|
Free Download
(47 pages)
|
(TM02) 2023/03/21 - the day secretary's appointment was terminated
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 106965790001 satisfaction in full.
filed on: 18th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/02/14. New Address: The Hive 4th Floor 51 Lever Street Manchester M1 1FN. Previous address: The Hive 51 Lever Street Manchester M1 1FN England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, January 2023
| accounts
|
Free Download
(12 pages)
|
(SH03) Own shares purchase
filed on: 15th, December 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/11/0266.50 GBP
filed on: 10th, November 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/11/07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022/11/02
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/11/02 - the day director's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/11/02
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/31
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2022/04/05. New Address: The Hive 51 Lever Street Manchester M1 1FN. Previous address: 56 Princess Street Manchester M1 6HS England
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2021/12/02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2021/01/01
filed on: 6th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/08/31
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/08/31
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106965790003, created on 2020/05/22
filed on: 29th, May 2020
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 106965790002, created on 2020/05/13
filed on: 18th, May 2020
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, February 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2018/08/30
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/31
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/08/29
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/07/31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2018/03/31 to 2018/07/31
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106965790001, created on 2018/10/25
filed on: 26th, October 2018
| mortgage
|
Free Download
(29 pages)
|
(PSC01) Notification of a person with significant control 2018/08/30
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/08/29
filed on: 3rd, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/08/31
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/07/03. New Address: 56 Princess Street Manchester M1 6HS. Previous address: 1 Gleneagles Drive Brockhall Village Old Langho Lancashire BB6 8BF England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/29.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/26
filed on: 26th, June 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 26th, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed spero-v LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/28
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2017
| incorporation
|
Free Download
(26 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2017/03/29
capital
|
|