(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 30th May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 30th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 26th, October 2015
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th September 2015: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed spier distribution LIMITEDcertificate issued on 02/06/14
filed on: 2nd, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 30th May 2014
change of name
|
|
(CH01) On 30th May 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th May 2014: 100.00 GBP
capital
|
|
(CH03) On 30th May 2014 secretary's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2012
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42 Vicarage Crescent St Mary's House London SW11 3LD on 4th March 2013
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 14th, November 2011
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On 4th October 2010 secretary's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2010
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th October 2010 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(10 pages)
|
(288b) On 28th July 2009 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 28th July 2009 Appointment terminated secretary
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th July 2009 Secretary appointed
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2009
| mortgage
|
Free Download
(5 pages)
|
(288a) On 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 18th December 2008 with complete member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(17 pages)
|