(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th June 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 31st December 2017.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st December 2017
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Ground Floor 13 Charles Ii Street London SW1Y 4QU. Change occurred on Friday 3rd February 2017. Company's previous address: Third Floor Carrington House 126-130 Regent Street London W1B 5SE.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 18th June 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(CERTNM) Company name changed safirs LIMITEDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st July 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 8th August 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 11th September 2012
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 3rd October 2012 from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 28th September 2012 from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 17th January 2012.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 4th February 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 1st March 2011 from Suite G6, West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 13th January 2010 from 2 Martin House 179-181 North End Road London W14 9NL United Kingdom
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 13th January 2010) of a secretary
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th January 2010.
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 13th January 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 13th January 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 24th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 12th January 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, November 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed boudercool LIMITEDcertificate issued on 06/11/08
filed on: 6th, November 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On Friday 17th October 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th June 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/2008 from 2 martin house 179 - 181 north end road london W14 9NL united kngdom
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 6th March 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/03/2008 from atherton house 13 lower southend road wickford essex SS11 8AB
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 22nd, May 2007
| resolution
|
Free Download
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|