AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th January 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th January 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2022
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 232.56 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 31st December 2021
filed on: 20th, January 2022
| capital
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 19th January 2022: 200.00 GBP
filed on: 19th, January 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, January 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/12/21
filed on: 19th, January 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 27th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 8th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom on 27th January 2021 to Moonrakers Dark Lane Bognor Regis Sussex PO21 4AJ
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom on 15th October 2015 to Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Buttermarket Poundbury Dorchester DT1 3AZ United Kingdom on 14th October 2015 to Mey House Bridport Road Poundbury Dorset DT1 3QY
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom on 14th October 2015 to Mey House Bridport Road Poundbury Dorset DT1 3QY
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 220.00 GBP
capital
|
|