GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 31st December 2023
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, November 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th September 2021
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 20th, October 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 22nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on Thursday 12th November 2020
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 15th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 21st, September 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 11th July 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 5th November 2015, no shareholders list
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 12th, November 2014
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's details were changed on Wednesday 5th November 2014
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th November 2014, no shareholders list
filed on: 5th, November 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 5th November 2014 director's details were changed
filed on: 5th, November 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from 7 Durweston Street London W1H 1EN
filed on: 5th, March 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 5th November 2013, no shareholders list
filed on: 5th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 5th November 2012, no shareholders list
filed on: 5th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 10th, August 2012
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Saturday 1st October 2011 director's details were changed
filed on: 8th, August 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2011 to Saturday 31st December 2011
filed on: 6th, August 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed spice inspire LIMITEDcertificate issued on 12/03/12
filed on: 12th, March 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, March 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th November 2011, no shareholders list
filed on: 10th, November 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2011.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2011
filed on: 22nd, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2011
filed on: 22nd, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2011.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2011.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, May 2011
|
resolution |
Free Download
(47 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|