AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 58B Whitehill & Bordon Enterprise Park Budds Lane Bordon Hampshire GU35 0JE England to Lion Court Lion Court Farnham Road Bordon GU35 0NF on July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lion Court Lion Court Farnham Road Bordon GU35 0NF England to Lion Court Farnham Road Bordon GU35 0NF on July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2020 to August 29, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 23, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Caigers Cottage Convent Lane Cobham Surrey KT11 1HB to Unit 58B Whitehill & Bordon Enterprise Park Budds Lane Bordon Hampshire GU35 0JE on August 8, 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 3, 2014 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2014: 1.00 GBP
capital
|
|
CH01 |
On July 10, 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed heulwen's shoes LIMITEDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 3, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 11, 2013. Old Address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 30, 2012. Old Address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|