CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Allison Road London W3 6HZ England on 30th January 2023 to Unit 7 Roslin Square Roslin Road London W3 8DH
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, October 2022
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 16 Somerset Road London W4 5DN England on 22nd June 2021 to 47 Allison Road London W3 6HZ
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Studio 20 Europa Studios Victoria Road London NW10 6nd on 10th January 2017 to 16 Somerset Road London W4 5DN
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 23rd July 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London W3 7QS United Kingdom on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st September 2011 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed shoe lab LIMITEDcertificate issued on 10/11/11
filed on: 10th, November 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London M3 7QS on 23rd December 2010
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 25th May 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203-205 the Vale Studio 5 the Vale Business Centre Acton London W3 7QS on 15th January 2010
filed on: 15th, January 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(20 pages)
|