AD01 |
Registered office address changed from Sheffield Technology Parks Arundel Street Sheffield S1 2NS England to 32 Eyre Street Sheffield S1 4QZ on 2024-02-13
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-02-02
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-09-22
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed asf finance LIMITEDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-02
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021-03-01
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2022-06-30 to 2022-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-02
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-06-30
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Tog Lyric Square London W6 0NB England to Sheffield Technology Parks Arundel Street Sheffield S1 2NS on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sheffield Science Park, Cooper Buildings Arundel Street Sheffield S1 2NS England to Tog Lyric Square London W6 0NB on 2021-07-13
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-02
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105883520002, created on 2021-03-30
filed on: 31st, March 2021
| mortgage
|
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to 2020-06-30
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Wework 12 Hammersmith Grove London W6 7AP England to Sheffield Science Park, Cooper Buildings Arundel Street Sheffield S1 2NS on 2020-05-11
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-02
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105883520001 in full
filed on: 7th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to Wework 12 Hammersmith Grove London W6 7AP on 2020-01-06
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-08-19 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-02
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-01-31 to 2018-06-30
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105883520001, created on 2017-06-07
filed on: 13th, June 2017
| mortgage
|
Free Download
(38 pages)
|
TM02 |
Secretary appointment termination on 2017-06-01
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 South Molton Street London W1K 5SG United Kingdom to 34-35 Hatton Garden London EC1N 8DX on 2017-06-12
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-01-27: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|