AD01 |
New registered office address 41 Downs Way Tadworth Surrey KT20 5DP. Change occurred on Wednesday 18th January 2023. Company's previous address: C/O Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 25th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 13th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th June 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4500.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA01 |
Accounting period ending changed to Wednesday 30th April 2014 (was Friday 31st October 2014).
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU. Change occurred on Wednesday 29th October 2014. Company's previous address: Office 5 Fairbank Studios 75/81 Burnaby Street London SW10 0NS.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 24th January 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th August 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4500.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 15th, July 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
4500.00 GBP is the capital in company's statement on Sunday 15th June 2014
filed on: 11th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th April 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th December 2013.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th December 2013.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spirit of ecstasy LIMITEDcertificate issued on 10/12/13
filed on: 10th, December 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th April 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 19th June 2013 from Mill House Bacchus Lane South Cave Brough East Yorkshire HU15 2ER England
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2011
filed on: 12th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th April 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2009
| incorporation
|
Free Download
(11 pages)
|