(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 10th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 10th February 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 20th October 2020
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL. Change occurred on Tuesday 27th October 2015. Company's previous address: 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 126.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 8th April 2011 from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 29th March 2010 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 29th March 2010 from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed boundway investments LIMITEDcertificate issued on 11/09/09
filed on: 10th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 31st March 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/2009 from ketts house, winchester road chandlers ford eastleigh hants SO53 2FZ
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Friday 2nd May 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Thursday 29th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thursday 29th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 20th April 2007 New secretary appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 20th April 2007 Secretary resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 20th April 2007 New secretary appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 20th April 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 20th April 2007 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 20th April 2007 Director resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 20th April 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 20th April 2007 Secretary resigned
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|