AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Fri, 27th Mar 2020 to Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: 1st Floor 23 Castle Street Cirencester GL7 1QD. Previous address: C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Jul 2020 - the day secretary's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2020
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Mar 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 28th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Mar 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Sep 2015. New Address: C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT. Previous address: J P Fletcher & Co 8 Newburgh Street London W1F 7RJ
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Jul 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Aug 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Jul 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Aug 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Jul 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(9 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Jul 2009
filed on: 10th, May 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Jul 2009
filed on: 26th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Aug 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Jul 2008
filed on: 17th, March 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 25th Mar 2009 Secretary appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/2009 from, fairfax house, 15 fulwood place, london, WC1V 6AY
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 24th Mar 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 14th Aug 2008 with shareholders record
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/02/08 from: 89 new bond street, london, W1S 1DA
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: 89 new bond street, london, W1S 1DA
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 23rd Aug 2007 with shareholders record
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 23rd Aug 2007 with shareholders record
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Oct 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Oct 2006 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Oct 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Oct 2006 New secretary appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 4th Oct 2006 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Oct 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Oct 2006 New secretary appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Oct 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed BOOHAT56 LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed BOOHAT56 LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2006
| incorporation
|
Free Download
(19 pages)
|