(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 6th Apr 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 3rd Mar 2022 to East Side Kings Cross London N1C 4AX
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 22nd Feb 2020
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 22nd Feb 2020
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Sat, 22nd Feb 2020: 10.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brookfield Court Selby Road Garforth Leeds LS25 1NB England on Thu, 4th Mar 2021 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th Mar 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Mar 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Mar 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 4th Mar 2021 secretary's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed marker & box LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 9th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Nov 2019 secretary's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 307 Euston Road London NW1 3AD England on Fri, 1st Nov 2019 to Brookfield Court Selby Road Garforth Leeds LS25 1NB
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB England on Mon, 16th Sep 2019 to 307 Euston Road London NW1 3AD
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 6th Apr 2018: 2.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Mar 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 15th Mar 2019 secretary's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 23rd Nov 2018 secretary's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 24th Apr 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on Mon, 11th Dec 2017 to C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(30 pages)
|