CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-01-03
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed heels army LIMITEDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 20th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 11 Monington Road Glastonbury BA6 8HE. Change occurred on 2020-11-03. Company's previous address: The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-12
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-12
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-12
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-12
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on 2019-02-26. Company's previous address: The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE England.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on 2019-02-25. Company's previous address: 11 Egret Drive Yatton Bristol England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 11 Egret Drive Yatton Bristol. Change occurred on 2018-09-10. Company's previous address: 12 King Alfred Crescent Northam Bideford EX39 1UF England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 King Alfred Crescent Northam Bideford EX39 1UF. Change occurred on 2018-04-18. Company's previous address: Badger House, Suite 9 2nd Floor Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-03
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-19
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Badger House, Suite 9 2nd Floor Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY. Change occurred on 2017-11-03. Company's previous address: 61 Walford Avenue St. Georges Weston-Super-Mare Somerset BS22 7rd United Kingdom.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-19
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 0.10 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|