PSC07 |
Cessation of a person with significant control July 24, 2023
filed on: 29th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2024
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: April 29, 2024) of a secretary
filed on: 29th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 24, 2023 new director was appointed.
filed on: 29th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2023
filed on: 29th, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, June 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 3, 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 5, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Farlesthorpe Road Alford Lincolnshire LN13 9PS. Change occurred on February 5, 2019. Company's previous address: Manor Farm Barns Miningsby Lincolnshire PE22 7NN.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 11, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 11, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Manor Farm Barns Miningsby Lincolnshire PE22 7NN. Change occurred on March 14, 2017. Company's previous address: 35 High Cross Street St Austell Cornwall PL25 4AN.
filed on: 14th, March 2017
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 18, 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed astbury footwear LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(32 pages)
|