(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-30
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Northside House Mount Pleasant Barnet Herts EN4 9EE. Change occurred on 2022-04-06. Company's previous address: 4 Cambridge Walk Henham Bishop's Stortford CM22 6UE England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-10-30
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-01
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-30
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-10-30
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-11-06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-30
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-11-06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Cambridge Walk Henham Bishop's Stortford CM22 6UE. Change occurred on 2018-11-06. Company's previous address: 4 4 Cambridge Walk Henham Bishop's Stortford CM22 6UE England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 4 Cambridge Walk Henham Bishop's Stortford CM22 6UE. Change occurred on 2018-10-20. Company's previous address: 7 Penrith Road Romford RM3 9NS.
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-10-27
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-27
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-30
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-30
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2015-10-31 (was 2016-03-31).
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-30
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-30
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-09-14 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 2014-03-04
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(23 pages)
|