AA |
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079638040002, created on 2023-02-27
filed on: 27th, February 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 9th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-01-05
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-11
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-12-11
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-09-22 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-24
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 16th, July 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2018-03-23
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-05-09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 6th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-02-24 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-02-24 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 8th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-02-24 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-02-24 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed topspinner LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-02-24: 100.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2012-04-02
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(27 pages)
|