(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 27th November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Clews Road Redditch Worcestershire B98 7ST. Change occurred on Monday 8th September 2014. Company's previous address: Prospect House Church Green West Redditch Worcestershire B97 4BD.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed martin faizey leather goods LTDcertificate issued on 15/07/10
filed on: 15th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 5th July 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2010
| incorporation
|
Free Download
(23 pages)
|