AA01 |
Extension of accounting period to 31st December 2023 from 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Counting House Church Farm Business Park Corston Bath BA2 9AP England on 29th March 2018 to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP on 15th March 2016 to The Counting House Church Farm Business Park Corston Bath BA2 9AP
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 10001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd June 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4-5 Bridge Street Bath Avon BA2 4AS on 10th November 2009
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th September 2009 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
123 |
Gbp nc 10001/19002/10/08
filed on: 31st, October 2008
| capital
|
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 31st, October 2008
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, October 2008
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, October 2008
| incorporation
|
Free Download
(45 pages)
|
287 |
Registered office changed on 29/09/2008 from 21 tudor street london EC4Y 0DJ
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed boatclaim LIMITEDcertificate issued on 21/07/08
filed on: 21st, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 14th July 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2008 from 41 chalton street london NW1 1JD united kingdom
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(17 pages)
|