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 |
|