- Company Overview for BOUTIQUE 1 (LONDON) LIMITED (08869393)
- Filing history for BOUTIQUE 1 (LONDON) LIMITED (08869393)
- People for BOUTIQUE 1 (LONDON) LIMITED (08869393)
- More for BOUTIQUE 1 (LONDON) LIMITED (08869393)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2016 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 May 2016
|
|
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
26 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
15 Oct 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr Ziad Matta on 20 February 2014 | |
20 Feb 2014 | CH01 | Director's details changed for Mrs Lena Jabbour Matta on 20 February 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|