MR04 |
Charge 091261480001 satisfaction in full.
filed on: 16th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091261480003 satisfaction in full.
filed on: 2nd, December 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091261480003, created on Tuesday 27th June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th December 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th December 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, December 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, December 2021
| incorporation
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 091261480002 satisfaction in full.
filed on: 6th, August 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Friday 21st February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wednesday 16th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091261480002, created on Friday 22nd January 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
AD01 |
New registered office address V12 Footwear Limited Greenways Business Park Chippenham Wiltshire SN15 1BN. Change occurred on Monday 14th September 2015. Company's previous address: V12 Footwear Bristol Road Allington Chippenham Wilts SN14 6NA United Kingdom.
filed on: 14th, September 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th August 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th August 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th August 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091261480001, created on Tuesday 2nd June 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
NEWINC |
Company registration
filed on: 11th, July 2014
| incorporation
|
Free Download
(8 pages)
|