(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 2nd December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD02) New sail address St. David's Court Union Street Wolverhampton WV1 3JE. Change occurred at an unknown date. Company's previous address: The Boot Factory Cleveland Road Wolverhampton WV2 1BH England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st March 2020
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st December 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address St David's Court Union Street Wolverhampton WV1 3JE. Change occurred on Wednesday 25th July 2018. Company's previous address: C/O Mac Group Europe Ltd the Boot Factory Cleveland Road Wolverhampton WV2 1BH England.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Mac Group Europe Ltd the Boot Factory Cleveland Road Wolverhampton WV2 1BH. Change occurred on Monday 19th December 2016. Company's previous address: Lloyd House School Road Wheaton Aston Stafford ST19 9NH.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Boot Factory Cleveland Road Wolverhampton WV2 1BH
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th July 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|