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)
29 Oct 2019 AD01 Registered office address changed from The Relay Building 114 Whitechapel High St London E1 7PT England to Epworth House 25 City Road Shoreditch London EC1Y 1AA on 29 October 2019
28 Oct 2019 CH01 Director's details changed for Miss Electra Japonas on 28 October 2019
26 Sep 2019 AA Total exemption full accounts made up to 30 March 2019
22 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
22 Aug 2019 CH01 Director's details changed for Miss Electra Japonas on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to The Relay Building 114 Whitechapel High St London E1 7PT on 22 August 2019
06 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
14 Nov 2018 CH01 Director's details changed for Miss Electra Japonas on 14 November 2018
14 Nov 2018 AD01 Registered office address changed from Flat 55, 41 Maltby Street London SE1 3FF England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 November 2018
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
26 Mar 2018 AA Unaudited abridged accounts made up to 30 March 2017
27 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
21 Nov 2017 AD01 Registered office address changed from Flatt 55, 41 Maltby Street London SE1 3FF England to Flat 55, 41 Maltby Street London SE1 3FF on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from 2 Walsworth Road Hitchin SG4 9SP England to Flat 55, 41 Maltby Street London SE1 3FF on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Adam Hilder as a director on 21 November 2017
21 Nov 2017 PSC04 Change of details for Miss Electra Japonas as a person with significant control on 21 November 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CH01 Director's details changed for Miss Electra Japonas on 1 December 2016
12 Dec 2016 CH01 Director's details changed for Mr Adam Hilder on 1 December 2016
22 Nov 2016 AD01 Registered office address changed from 7 Sycamore Court 7 Copers Cope Road Beckenham Kent BR3 1NE England to 2 Walsworth Road Hitchin SG4 9SP on 22 November 2016
03 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
14 Mar 2016 AP01 Appointment of Miss Electra Japonas as a director on 1 March 2016