CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 6 Shepherd Drive, High Green Sheffield Shepherd Drive High Green Sheffield S35 3FG on January 24, 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O F1 Hoverpod Ltd Suit 48 88-90 Hatton Garden London England EC1N 8PN United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on June 6, 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to C/O F1 Hoverpod Ltd Suit 48 88-90 Hatton Garden London England EC1N 8PN on July 28, 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O F1 Hoverpod Ltd C/O F1 Hoverpod Ltd Suit 48 88-90 Hatton Garden London England EC1N 8PN Great Britain to C/O F1 Hoverpod Ltd Suit 48 88-90 Hatton Garden London England EC1N 8PN on July 28, 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 10th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
AP01 |
On December 7, 2013 new director was appointed.
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 1st, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 8, 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 10, 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 4, 2008
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/07/2008 from 6 shepherd drive high green sheffield south yorkshire S35 3FG
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/07/2008 from 12 albion road, lower eastern bristol avon BS5 6DJ
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 20th, November 2007
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 20th, November 2007
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 21, 2007
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 21, 2007
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(13 pages)
|