AD01 |
Change of registered address from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England on 4th August 2022 to Suite 1, First Floor, 1 Duchess Street London W1W 6AN
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd September 2020: 102237.74 GBP
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2021
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 20th, October 2021
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 22nd September 2020
filed on: 20th, October 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 47 Marylebone Lane London W1U 2NT on 6th May 2021 to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th April 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 11th October 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th April 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th September 2019: 84208.29 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th February 2019
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th February 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, December 2018
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 20th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th November 2018: 82857.50 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2018: 53289.50 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 13th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 2282.50 GBP
capital
|
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 2282.50 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th June 2014
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 47-57 Marylebone Lane London W1U 2NT on 30th June 2015 to 47 Marylebone Lane London W1U 2NT
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 1935.65 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 30th April 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th February 2014: 1935.65 GBP
filed on: 8th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2012: 1037.00 GBP
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2012: 1092.09 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 4th December 2012
filed on: 11th, January 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, January 2013
| resolution
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 17th December 2012
filed on: 17th, December 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed boomsafe LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(43 pages)
|