CH01 |
On November 14, 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on July 26, 2022
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 30, 2017
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 6, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 20, 2013 director's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 5, 2012 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 5, 2011 with full list of members
filed on: 3rd, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 5, 2010 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 17, 2011. Old Address: Unit 4Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT
filed on: 17th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 5, 2009 with full list of members
filed on: 6th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 10th, September 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On April 24, 2009 Appointment terminated secretary
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 24, 2009 Secretary appointed
filed on: 24th, April 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to December 17, 2008
filed on: 17th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 1st, October 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 03/06/2008 from 7 bideford close westcliff on sea essex SS0 0JG
filed on: 3rd, June 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 15th, April 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 15th, April 2007
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/11/06
filed on: 12th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/11/06
filed on: 12th, April 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to January 15, 2007
filed on: 15th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 15, 2007
filed on: 15th, January 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/06 from: 124-130 seymour place london W1H 1BG
filed on: 14th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: 124-130 seymour place london W1H 1BG
filed on: 14th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On November 16, 2006 Secretary resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2006 Director resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2006 Director resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2006 Secretary resigned
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2006 New director appointed
filed on: 16th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 16, 2006 New director appointed
filed on: 16th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 16, 2006 New secretary appointed
filed on: 16th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 16, 2006 New secretary appointed
filed on: 16th, November 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, January 2006
|
resolution |
|
123 |
Nc inc already adjusted 06/12/05
filed on: 5th, January 2006
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, January 2006
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, January 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, January 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, January 2006
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 06/12/05
filed on: 5th, January 2006
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, January 2006
|
incorporation |
Free Download
(12 pages)
|
288a |
On January 3, 2006 New director appointed
filed on: 3rd, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 3, 2006 Secretary resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 3, 2006 Director resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 3, 2006 New secretary appointed
filed on: 3rd, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 3, 2006 Director resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 3, 2006 Secretary resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 3, 2006 New director appointed
filed on: 3rd, January 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/01/06 from: 31 corsham street london N1 6DR
filed on: 3rd, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/06 from: 31 corsham street london N1 6DR
filed on: 3rd, January 2006
|
address |
Free Download
(1 page)
|
288a |
On January 3, 2006 New secretary appointed
filed on: 3rd, January 2006
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed spargain LIMITEDcertificate issued on 09/12/05
filed on: 9th, December 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed spargain LIMITEDcertificate issued on 09/12/05
filed on: 9th, December 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2005
|
incorporation |
Free Download
(17 pages)
|