AD01 |
Change of registered address from Lex House C/O Hunter Boot Ltd 17 Connaught Place London W2 2ES England on 2nd February 2024 to Satago Cottage 360a Brighton Road Croydon CR2 6AL
filed on: 2nd, February 2024
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(31 pages)
|
AP03 |
On 25th March 2021, company appointed a new person to the position of a secretary
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th May 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales on 30th June 2020 to 17 C/O Hunter Boot Ltd Connaught Place London W2 2ES
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 C/O Hunter Boot Ltd Connaught Place London W2 2ES England on 30th June 2020 to Lex House C/O Hunter Boot Ltd 17 Connaught Place London W2 2ES
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from 14/18 City Road Cardiff CF24 3DL on 3rd October 2019 to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, July 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2017
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2017
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 24th December 2015: 25600000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(17 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th December 2013: 25600000.00 GBP
capital
|
|
AP01 |
New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th January 2012: 25600001.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(53 pages)
|