Advanced company searchLink opens in new window

THE LAW BOUTIQUE LIMITED

Company number 09509112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2021 SH03 Purchase of own shares.
25 Jun 2021 SH08 Change of share class name or designation
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 SH10 Particulars of variation of rights attached to shares
02 Feb 2021 CH01 Director's details changed for Ms Roisin Noonan on 15 December 2020
02 Feb 2021 PSC04 Change of details for Electra Japonas as a person with significant control on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Miss Electra Japonas on 15 December 2020
02 Feb 2021 AD01 Registered office address changed from Work Life 5 Tanner St Bermondsey London SE1 3LE England to Flat 17 12 Ebenezer Street London N1 7RP on 2 February 2021
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 149.25
08 Dec 2020 CH01 Director's details changed for Miss Roisin Noonan on 8 December 2020
08 Dec 2020 PSC04 Change of details for Miss Electra Japonas as a person with significant control on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Miss Electra Japonas on 8 December 2020
14 Jul 2020 AD01 Registered office address changed from Epworth House 25 City Road Shoreditch London EC1Y 1AA England to Work Life 5 Tanner St Bermondsey London SE1 3LE on 14 July 2020
13 Jul 2020 ALLOTCORR Correction of allotment details of form SH01 registered on 13/07/20. Shares allotted on 18/05/20. Barcode A97LA2O9
13 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2020
  • GBP 147.77
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 AA01 Previous accounting period extended from 30 March 2020 to 31 March 2020
07 Jul 2020 AP04 Appointment of Avery Law Cosec Ltd as a secretary on 7 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 137.44
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2020.
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 Mar 2020 AP01 Appointment of Miss Roisin Noonan as a director on 27 March 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 143.33