AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5, 1st Floor (C&D) Mercury House Julian Way Sheffield South Yorkshire S9 1GD. Change occurred on September 26, 2022. Company's previous address: 16-18 Julian Road Sheffield S9 1FZ England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 16-18 Julian Road Sheffield S9 1FZ. Change occurred on November 18, 2020. Company's previous address: The Majestic 496 Loxley Road Loxley Sheffield S6 6RS.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 14, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
CH03 |
On January 20, 2014 secretary's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 20, 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 1, 2013. Old Address: the Majestic 494 Loxley Road Sheffield South Yorkshire S6 6RS
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed skipforce LIMITEDcertificate issued on 25/05/11
filed on: 25th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 24, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: November 26, 2009) of a secretary
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 26, 2009
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 26, 2009. Old Address: the Majestic 494 Loxley Road Sheffield South Yorkshire S6 6RS England
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2009
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 19, 2009. Old Address: Davian House, Centurion Office Park, Roman Ridge Road Sheffield S9 1GB
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to December 10, 2008 - Annual return with full member list
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On November 6, 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 6, 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 6, 2007 New secretary appointed;new director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 6, 2007 New secretary appointed;new director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on October 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(16 pages)
|