CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Long Ley Plymouth PL3 6PU. Change occurred on April 6, 2018. Company's previous address: 1 Madeira Villas Whitchurch Road Horrabridge PL20 7TZ.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 21st, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 21, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed belesprit LIMITEDcertificate issued on 10/11/11
filed on: 10th, November 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, November 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 24, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to September 29, 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed belsprit LIMITEDcertificate issued on 08/03/08
filed on: 6th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(17 pages)
|