(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 1st Oct 2019. New Address: 792 Wickham Road Croydon CR0 8EA. Previous address: 8 High Street Heathfield East Sussex TN21 8LS United Kingdom
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Aug 2018 to Thu, 28th Feb 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 4th Feb 2016. New Address: 8 High Street Heathfield East Sussex TN21 8LS. Previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 1.00 GBP
capital
|
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st May 2015. New Address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Previous address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 1.00 GBP
capital
|
|