PSC04 |
Change to a person with significant control Thursday 25th January 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, February 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, February 2024
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075699120002, created on Thursday 2nd November 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(35 pages)
|
PSC04 |
Change to a person with significant control Friday 25th January 2019
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th February 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th February 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd September 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Friday 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 26th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st October 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st October 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st October 2017 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Spital Hill Sheffield S4 7LD. Change occurred on Thursday 22nd June 2017. Company's previous address: Unit 1 Riverside Court Don Road Sheffield S9 2TJ.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Riverside Court Don Road Sheffield S9 2TJ. Change occurred on Tuesday 22nd July 2014. Company's previous address: 103 Leigh Street Sheffield S9 2PR.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 26th October 2012 from Unit 12 117 Leigh Street Sheffield S9 2PR United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 15th October 2012 from 28 Arran Hill Rotherham S65 4BH
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th March 2012
filed on: 6th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed goral shoes LIMITEDcertificate issued on 13/04/11
filed on: 13th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Sunday 3rd April 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th March 2011 from 2a Seaforth Avenue Leeds West Yorkshire LS9 6BE United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2011
| incorporation
|
Free Download
(23 pages)
|