(TM01) Director appointment termination date: October 17, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 17, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 25 North Row London W1K 6DJ on October 17, 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 17, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 17, 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed boathousehotel LTDcertificate issued on 18/01/23
filed on: 18th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 24, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on February 24, 2022
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 24, 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 24, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 13, 2020
filed on: 13th, November 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2019
| incorporation
|
Free Download
(29 pages)
|