CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th December 2023. New Address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE. Previous address: 1 Nelson Street Southend on Sea Essex SS1 1EG
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 071246460001 in full
filed on: 21st, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 20th January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071246460001, created on 14th May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2014: 1.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from 31st January 2013 to 31st July 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed spearmint lino LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th January 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th January 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|