- Company Overview for THE LAW BOUTIQUE LIMITED (09509112)
- Filing history for THE LAW BOUTIQUE LIMITED (09509112)
- People for THE LAW BOUTIQUE LIMITED (09509112)
- More for THE LAW BOUTIQUE LIMITED (09509112)
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
|
|
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
|
|
14 Mar 2016 | AP01 | Appointment of Miss Electra Japonas as a director on 1 March 2016 |