GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2024
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Friday 31st March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 21st March 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 18th February 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, November 2021
|
incorporation |
Free Download
(30 pages)
|
SH20 |
Statement by Directors
filed on: 1st, November 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/10/21
filed on: 1st, November 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, November 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, November 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
149.68 GBP is the capital in company's statement on Monday 1st November 2021
filed on: 1st, November 2021
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingston House, Centre 27 Business Park Woodhead Road Birstall Batley WF17 9TD England to Building 1 the Phoenix Centre Colliers Way Nottingham NG8 6AT on Tuesday 27th April 2021
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
4000149.68 GBP is the capital in company's statement on Tuesday 14th January 2020
filed on: 27th, January 2020
|
capital |
Free Download
(4 pages)
|
MR04 |
Charge 118988610001 satisfaction in full.
filed on: 25th, January 2020
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, January 2020
|
resolution |
Free Download
|
AA01 |
Current accounting period shortened to Friday 28th February 2020, originally was Tuesday 31st March 2020.
filed on: 14th, January 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th December 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
SH01 |
2500149.68 GBP is the capital in company's statement on Wednesday 28th August 2019
filed on: 1st, October 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, September 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, September 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, July 2019
|
resolution |
Free Download
(4 pages)
|
SH01 |
149.68 GBP is the capital in company's statement on Friday 21st June 2019
filed on: 4th, July 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
149.68 GBP is the capital in company's statement on Friday 21st June 2019
filed on: 25th, June 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ England to Kingston House, Centre 27 Business Park Woodhead Road Birstall Batley WF17 9TD on Tuesday 25th June 2019
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 21st June 2019
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 21st June 2019
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Friday 21st June 2019 - new secretary appointed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st June 2019.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, May 2019
|
resolution |
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on Friday 29th March 2019
filed on: 1st, May 2019
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th March 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Electric Works Sheffield Difgital Campus Sheffield S1 2BJ England to Electric Works Sheffield Digital Campus Sheffield S1 2BJ on Wednesday 24th April 2019
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th March 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th March 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, April 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2019.
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
102.40 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 17th, April 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118988610001, created on Friday 29th March 2019
filed on: 8th, April 2019
|
mortgage |
Free Download
(60 pages)
|
SH01 |
25.50 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 8th, April 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th March 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th March 2019.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buckleswood East Grinstead Road North Chailey BN8 4JA England to Electric Works Sheffield Difgital Campus Sheffield S1 2BJ on Monday 25th March 2019
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th March 2019.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th March 2019
filed on: 25th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 22nd, March 2019
|
incorporation |
Free Download
(31 pages)
|