CS01 |
Confirmation statement with updates Tue, 5th Mar 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, November 2020
| incorporation
|
Free Download
(27 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Mar 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Nov 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit P4 Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on Tue, 14th May 2019 to Ossett United Football Club Prospect Road Ossett West Yorkshire WF5 9HA
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, April 2019
| resolution
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from 29 Orgreave Drive Orgreave Business Park Sheffield S Yorks S13 9NR England on Fri, 29th Mar 2019 to Unit P4 Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU
filed on: 29th, March 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 28th Jan 2018: 600.00 GBP
filed on: 17th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Mon, 22nd Jan 2018: 300.00 GBP
capital
|
|