CS01 |
Confirmation statement with no updates 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2020
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th January 2016. New Address: The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU. Previous address: Regent House 80 Regent Road Leicester Leicestershire LE1 7NH
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed spirit 130 LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 21st December 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 21st December 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st December 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom at an unknown date
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st December 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
21st January 2013 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(9 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, July 2012
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regent House 80 Regent Road Leicester Leicestershire LE1 7NH United Kingdom on 15th June 2012
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 15th June 2012
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st December 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 21st December 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 21st December 2009 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to 21st February 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 21st February 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(8 pages)
|
287 |
Registered office changed on 18/01/07 from: 8 baker street london W1U 3LL
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/07 from: 8 baker street london W1U 3LL
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|