(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 23rd Jun 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Jun 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Jun 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 17th Nov 2020. New Address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ. Previous address: Arquen House 4-6 Spicer Street 4-6 Spicer Street St. Albans AL3 5LX England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 30th Sep 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Sep 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Sep 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Sep 2020. New Address: Arquen House 4-6 Spicer Street 4-6 Spicer Street St. Albans AL3 5LX. Previous address: Sutton Yard, 4th Floor Goswell Road London EC1V 7EN England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: Sutton Yard, 4th Floor Goswell Road London EC1V 7EN. Previous address: C/O Dr Gerrit Boehm 6 Danescombe London SE12 9EU
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Jun 2018: 1576.20 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 8th Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 15th Aug 2016
filed on: 22nd, June 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 13th Jun 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
|
(AP01) On Wed, 19th Apr 2017 new director was appointed.
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 15th Aug 2016: 1221.00 GBP
filed on: 20th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Aug 2016: 1324.00 GBP
filed on: 20th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Aug 2016: 1390.20 GBP
filed on: 20th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed boehm design innovations LTDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 4th Dec 2014. New Address: C/O Dr Gerrit Boehm 6 Danescombe London SE12 9EU. Previous address: Flat 3 Three Bridges 22-28 Whites Grounds London SE1 3LA United Kingdom
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(7 pages)
|