(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jun 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 21st May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 1, 58 Parker Street London WC2B 5PZ England on Wed, 19th Apr 2017 to 71 - 75 Shelton Street London WC2H 9JQ
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 - 75 Shelton Street London WC2H 9JQ England on Tue, 18th Apr 2017 to Flat 1, 58 Parker Street London WC2B 5PZ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 27th Jun 2015 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 37 120 Gowers Walk London E1 8GG England on Wed, 23rd Jul 2014 to 71 - 75 Shelton Street London WC2H 9JQ
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Apr 2014. Old Address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Oct 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 25th Oct 2012. Old Address: C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(24 pages)
|