AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 2nd, January 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2013
|
dissolution |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 22nd, February 2013
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jul 2012
filed on: 24th, July 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Jul 2012: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jul 2011
filed on: 28th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 17th, June 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 20th Jul 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Jul 2010
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jul 2010
filed on: 5th, August 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th Jul 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Mar 2010. Old Address: C/O Spires Homes Limited 138 Elvaston Road North Wingfield Chesterfield Derbyshire S42 5GA United Kingdom
filed on: 23rd, March 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 18th Mar 2010. Old Address: Unit 24 Calow Lane Industrial Estate Hasland Chesterfield Derbyshire S41 0DR
filed on: 18th, March 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 10th Aug 2009 with complete member list
filed on: 10th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 28th, May 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to Wed, 3rd Sep 2008 with complete member list
filed on: 3rd, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 6th, May 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to Wed, 29th Aug 2007 with complete member list
filed on: 29th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 29th Aug 2007 with complete member list
filed on: 29th, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 16th, June 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 16th, June 2007
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, March 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, March 2007
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/01/07 from: unit 5C primrose business park the ridge blackwell alfreton DE55 5JR
filed on: 30th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: unit 5C primrose business park the ridge blackwell alfreton DE55 5JR
filed on: 30th, January 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 17th Aug 2006 with complete member list
filed on: 17th, August 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 17th Aug 2006 with complete member list
filed on: 17th, August 2006
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2006
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, January 2006
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, January 2006
|
resolution |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2005
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2005
|
incorporation |
Free Download
(19 pages)
|
288b |
On Wed, 20th Jul 2005 Secretary resigned
filed on: 20th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 20th Jul 2005 Secretary resigned
filed on: 20th, July 2005
|
officers |
Free Download
(1 page)
|