(AD01) Change of registered address from C/O Yakelo 55 North Woolwich Road London E16 2AA England on Wed, 30th Nov 2022 to Galley House Moon Lane Barnet EN5 5YL
filed on: 30th, November 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Aug 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Aug 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072279320002, created on Tue, 16th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 35 5 Cannon Wharf 35 Evelyn Street London SE8 5RT on Wed, 1st Jul 2015 to C/O Yakelo 55 North Woolwich Road London E16 2AA
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Apr 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed little people shoes LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 35 5 Cannon Wharf 35 Evelyn Street London SE8 5RT England on Wed, 4th Mar 2015 to 35 5 Cannon Wharf 35 Evelyn Street London SE8 5RT
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit a8 Poplar Business Park Prestons Road London E14 9RL on Fri, 24th Oct 2014 to 35 5 Cannon Wharf 35 Evelyn Street London SE8 5RT
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 072279320001
filed on: 8th, April 2014
| mortgage
|
Free Download
(44 pages)
|
(AD01) Company moved to new address on Tue, 25th Mar 2014. Old Address: 312a Westwood Lane Sidcup Kent DA15 9PT England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 12th Mar 2014. Old Address: 25/27 Tranquil Vale London SE3 0BU United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 16th Feb 2014 new director was appointed.
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Apr 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 4th Feb 2013. Old Address: 36 Chapel Farm Road Mottingham London SE9 3NQ
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed comet shoe company LIMITEDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Apr 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Apr 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 5th May 2010. Old Address: 32 Willoughby Road Hornsey London N8 0JG United Kingdom
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 5th May 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 4th May 2010: 99.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Apr 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(18 pages)
|