AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Dec 2022 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Dec 2022 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Jun 2021 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Jun 2021 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Jun 2021 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: Unit a, 3 Park Street Minehead TA24 5NQ. Previous address: 22 Harris Arcade Reading RG1 1DN England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: Unit a 3 Park Street Minehead TA24 5NQ. Previous address: Unit a, 3 Park Street Minehead TA24 5NQ England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th May 2017. New Address: 22 Harris Arcade Reading RG1 1DN. Previous address: 2 Clewborough Drive Camberley Surrey GU15 1NX
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 4th Jul 2015
filed on: 14th, August 2015
| document replacement
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 100.00 GBP
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jul 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jul 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hampshire shoes LTDcertificate issued on 16/12/13
filed on: 16th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sat, 14th Dec 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(7 pages)
|