AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/09/04. New Address: Unit 4 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UG. Previous address: 51 Barking Road London E6 1PY England
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/16
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/25. New Address: 51 Barking Road London E6 1PY. Previous address: Unit-2 Celtic Farm Road Rainham RM13 9GP England
filed on: 25th, May 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/23. New Address: Unit-2 Celtic Farm Road Rainham RM13 9GP. Previous address: 2B New Bedford Road Crystal House Luton LU1 1HS England
filed on: 23rd, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/16
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/23
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 3rd, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/15. New Address: 2B New Bedford Road Crystal House Luton LU1 1HS. Previous address: Unit 2 Celtic Farm Road Rainham RM13 9GP England
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
2019/06/01 - the day director's appointment was terminated
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/02.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/23
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2019/06/01 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/10/01 - the day director's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/23
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/15
filed on: 30th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 30th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/15 - the day director's appointment was terminated
filed on: 30th, September 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/09/30
filed on: 30th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/29
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/24
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2017/10/01 - the day director's appointment was terminated
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2016/02/02 - the day director's appointment was terminated
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/02.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/11
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/25. New Address: Unit 2 Celtic Farm Road Rainham RM13 9GP. Previous address: 41 First Floor Skylines Village Limeharbour London E14 9TS England
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/14. New Address: 41 First Floor Skylines Village Limeharbour London E14 9TS. Previous address: 88 Woodlands Road Flat 6 London E17 3LE
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed spansoure LTDcertificate issued on 11/08/15
filed on: 11th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2015/08/11 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/11
|
capital |
|
AD01 |
Address change date: 2015/08/10. New Address: 88 Woodlands Road Flat 6 London E17 3LE. Previous address: 41 First Floor Skyline Village Limeharbour London E14 9TS United Kingdom
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/02
|
capital |
|