CS01 |
Confirmation statement with updates Wed, 12th Jul 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Fri, 10th Mar 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jul 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jul 2016
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2016: 42.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY. Previous address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, March 2015
| resolution
|
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 42.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 26th Jan 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Jan 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ. Previous address: Hendford Manor Hendford Yeovil Somerset BA20 1UN
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
MISC |
Form 288A amending date of birth from 08/02/1982 to 17/08/1971
filed on: 26th, July 2013
| miscellaneous
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 062799170001
filed on: 25th, July 2013
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: 10 Monmouth Avenue Weymouth Dorset DT3 5JR United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 13th Jul 2010. Old Address: 12 Khartoum Road Rodwell Weymouth Dorset DT4 9LG
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Jun 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 11th Aug 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Tue, 26th Aug 2008 with shareholders record
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/07/07 from: 12 khartoum road lodwell weymouth DT4 9LG
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 12 khartoum road lodwell weymouth DT4 9LG
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Jun 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Jun 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Jun 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 26th Jun 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 26th Jun 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(6 pages)
|