(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, July 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Nov 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 9th Nov 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor 17 Slingsby Place London WC2E 9AB on Mon, 9th Nov 2020 to One Glass Wharf Bristol BS2 0ZX
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 29th Oct 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Aug 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(15 pages)
|
(AP01) On Fri, 31st Jan 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, September 2019
| other
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, September 2019
| accounts
|
Free Download
(34 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, September 2019
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 10th May 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(18 pages)
|
(AP03) On Wed, 18th Oct 2017, company appointed a new person to the position of a secretary
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 22nd Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 23rd Sep 2017
filed on: 23rd, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 14th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 23rd Mar 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Jan 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Oct 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(24 pages)
|
(AP01) On Fri, 8th Apr 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Feb 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 10.00 GBP
capital
|
|
(AP01) On Wed, 6th Aug 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Jul 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: Velocita Energy 22 Long Acre London WC2E 9LY United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(23 pages)
|