(CS01) Confirmation statement with updates Fri, 20th Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th Mar 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Mar 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, April 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Feb 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Feb 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 23rd Feb 2023: 3.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Mar 2023. New Address: Unit a 6B Riverside Industrial Estate Market Harborough Leicestershire LE16 7PT. Previous address: Unit 6B a Riverside Industrial Estate Market Harborough LE16 7PT England
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 7th Dec 2022. New Address: Unit 6B a Riverside Industrial Estate Market Harborough LE16 7PT. Previous address: Unit 6B a Riversideindustrial Estate Market Harborough LE16 7PT England
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 28th Nov 2022. New Address: Unit 6B a Riversideindustrial Estate Market Harborough LE16 7PT. Previous address: Unit 35 Ashville Way Whetstone Leicester LE8 6NU England
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 12th Nov 2022
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Oct 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Mar 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed socksmith europe distribution LIMITEDcertificate issued on 15/03/22
filed on: 15th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112526790001, created on Thu, 10th Dec 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 18th May 2020: 2.00 GBP
filed on: 21st, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Mar 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th May 2020. New Address: Unit 35 Ashville Way Whetstone Leicester LE8 6NU. Previous address: Unit a1 Ringway Bounds Green Industrial Estate London N11 2UD England
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(TM02) Mon, 11th May 2020 - the day secretary's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Tue, 13th Mar 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|