Officers. Change person director company. |
2024-01-13 |
View Report |
Accounts. Accounts type dormant. |
2023-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-21 |
View Report |
Accounts. Accounts type dormant. |
2022-11-18 |
View Report |
Address. New address: Sandbrook House Sandbrook Park Rochdale OL11 1RY. Change date: 2022-08-10. Old address: Edinburgh House Hollins Brook Way Bury BL9 8RR England. |
2022-08-10 |
View Report |
Persons with significant control. Change date: 2019-09-19. Psc name: Footasylum Plc. |
2022-08-10 |
View Report |
Persons with significant control. Notification date: 2019-04-26. Psc name: Footasylum Plc. |
2022-08-10 |
View Report |
Persons with significant control. Psc name: Jd Sports Fashion Plc. Cessation date: 2019-04-26. |
2022-08-05 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2022-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-21 |
View Report |
Accounts. Accounts type dormant. |
2021-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-02 |
View Report |
Accounts. Accounts type dormant. |
2021-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Accounts. Accounts type dormant. |
2019-12-02 |
View Report |
Officers. Appointment date: 2019-07-16. Officer name: Mr Barry Colin Bown. |
2019-11-07 |
View Report |
Officers. Officer name: Danielle Hazel Davies. Termination date: 2019-06-07. |
2019-11-07 |
View Report |
Officers. Officer name: Clare Michelle Nesbitt. Termination date: 2019-07-16. |
2019-11-07 |
View Report |
Address. Old address: C/O Footasylum Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY. New address: Edinburgh House Hollins Brook Way Bury BL9 8RR. Change date: 2019-05-16. |
2019-05-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-05-16 |
View Report |
Persons with significant control. Notification date: 2019-04-26. Psc name: Jd Sports Fashion Plc. |
2019-05-16 |
View Report |
Persons with significant control. Cessation date: 2019-04-26. Psc name: Footasylum Plc. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Accounts. Accounts type dormant. |
2018-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-15 |
View Report |
Officers. Appointment date: 2018-03-07. Officer name: Ms Clare Michelle Nesbitt. |
2018-03-14 |
View Report |
Officers. Termination date: 2018-03-07. Officer name: David Martin Makin. |
2018-03-14 |
View Report |
Officers. Appointment date: 2018-03-07. Officer name: Ms Danielle Hazel Davies. |
2018-03-14 |
View Report |
Persons with significant control. Psc name: Footasylum Plc. Notification date: 2017-11-02. |
2018-03-14 |
View Report |
Persons with significant control. Cessation date: 2017-11-02. Psc name: David Martin Makin. |
2018-03-14 |
View Report |
Accounts. Accounts type dormant. |
2017-11-14 |
View Report |
Mortgage. Charge number: 1. |
2017-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type dormant. |
2016-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-11-08 |
View Report |
Restoration. Administrative restoration company. |
2016-11-08 |
View Report |
Gazette. Gazette dissolved compulsory. |
2016-08-09 |
View Report |
Gazette. Gazette notice compulsory. |
2016-05-24 |
View Report |
Accounts. Accounts type dormant. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Accounts. Accounts type full. |
2014-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-21 |
View Report |
Address. Change date: 2014-01-16. Old address: Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA. |
2014-01-16 |
View Report |
Accounts. Accounts type dormant. |
2013-07-10 |
View Report |
Officers. Officer name: Steven Makin. |
2013-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-04 |
View Report |
Accounts. Accounts type dormant. |
2012-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-20 |
View Report |
Officers. Officer name: Steven Richard Makin. Change date: 2012-03-01. |
2012-03-20 |
View Report |
Accounts. Accounts type small. |
2011-12-05 |
View Report |