(AA) Dormant company accounts made up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on February 23, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 2, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 18, 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 19, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5th Floor 89 New Bond Street London W1S 1DA. Change occurred on March 24, 2017. Company's previous address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2016
filed on: 27th, June 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2016
filed on: 27th, June 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS. Change occurred on March 30, 2016. Company's previous address: C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 10, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 11, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 17, 2014 new director was appointed.
filed on: 17th, April 2015
| officers
|
|
(TM02) Termination of appointment as a secretary on January 15, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2015: 2.00 GBP
capital
|
|
(CH01) On January 15, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 15, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 14, 2015: 1.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2015: 1.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 9, 2011. Old Address: C/O C C Young & Co 48 Poland Street London W1F 7ND
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spitfire audio LIMITEDcertificate issued on 03/09/09
filed on: 29th, August 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 10th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 19, 2009 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On January 27, 2007 Director resigned
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 27, 2007 New secretary appointed;new director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 27, 2007 Secretary resigned
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 27, 2007 Secretary resigned
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 27, 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 27, 2007 New secretary appointed;new director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 27, 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 27, 2007 Director resigned
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(19 pages)
|