(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st January 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st January 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England on 8th September 2015 to 49 Highdown Southwick Brighton BN42 4QT
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 20th May 2015 to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 25th October 2012
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(24 pages)
|