GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2022
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2nd February 2021, company appointed a new person to the position of a secretary
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 31st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2017
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2017
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th June 2017: 1596.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, January 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, May 2016
| resolution
|
Free Download
(21 pages)
|
CH01 |
On 11th April 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 82.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 120.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 798.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from No. 1 Velocity 2 Tenter Street Sheffield S1 4BY England on 25th January 2016 to Finestra Building Old Lane Halfway Sheffield S20 3GZ
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Clarkehouse Road Sheffield S10 2LJ England on 25th January 2016 to Finestra Building Old Lane Halfway Sheffield S20 3GZ
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 31st January 2016
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(8 pages)
|