(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 15th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 9th Jan 2015. New Address: 34 Guelder Road Hampton Hargate Peterborough Cambridgeshire PE7 8GE. Previous address: C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire P05 1AG
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 31st Jul 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 0.10 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 4th Mar 2014. Old Address: 34 Guelder Road Hampton Hargate Peterborough Cambs PE7 8GE United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(7 pages)
|