(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 18, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 12 High Street Walsall West Midlands WS1 1QW England to 33 Cleeve Glascote Tamworth Staffordshire B77 2QD on January 2, 2023
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control February 13, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 13, 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Finchfield Road West Wolverhampton West Midlands WV3 8BB England to Flat 12 High Street Walsall West Midlands WS1 1QW on February 13, 2022
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 18, 2019 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 18, 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 18, 2020
filed on: 18th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 18, 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 33 Cleeve Glascote Tamworth Staffordshire B77 2QD United Kingdom to 44 Finchfield Road West Wolverhampton West Midlands WV3 8BB on October 18, 2020
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On October 18, 2020 new director was appointed.
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(14 pages)
|
(CONNOT) Change of name notice
filed on: 16th, October 2013
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed simmi love your shoes LIMITEDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 8, 2013 to change company name
change of name
|
|
(AA01) Current accounting reference period shortened from August 31, 2014 to March 31, 2014
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|