GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On September 28, 2018 director's details were changed
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 28, 2018
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL. Change occurred on October 2, 2018. Company's previous address: Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom.
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095793920003, created on June 12, 2018
filed on: 14th, June 2018
|
mortgage |
Free Download
(43 pages)
|
PSC05 |
Change to a person with significant control December 12, 2017
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor, 5 Margaret Street London W1W 8RG. Change occurred on December 12, 2017. Company's previous address: 1st Floor, 9-10 Market Place London W1W 8AQ England.
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 095793920002, created on July 12, 2017
filed on: 24th, July 2017
|
mortgage |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, July 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 1st Floor, 9-10 Market Place London W1W 8AQ. Change occurred on August 25, 2016. Company's previous address: 1-5 Oakfield Sale Cheshire M33 6TT England.
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2016
filed on: 24th, May 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2016: 1000.00 GBP
|
capital |
|
AP01 |
On May 13, 2016 new director was appointed.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1-5 Oakfield Sale Cheshire M33 6TT. Change occurred on May 17, 2016. Company's previous address: Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom.
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 13, 2016 new director was appointed.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 13, 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095793920001, created on May 13, 2016
filed on: 13th, May 2016
|
mortgage |
Free Download
(39 pages)
|
SH02 |
Sub-division of shares on November 4, 2015
filed on: 15th, January 2016
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed boultbee brooks (tuscany wharf) LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 8th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on May 7, 2015: 1000.00 GBP
|
capital |
|