(CS01) Confirmation statement with no updates 20th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 319 Dickenson Road Manchester M13 0NR England on 17th February 2022 to 18 Penroyson Close Manchester M12 5FN
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Penroyson Close Manchester M12 5FN England on 16th August 2021 to 319 Dickenson Road Manchester M13 0NR
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 18th March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 319 Dickenson Road Manchester M13 0NR England on 17th September 2020 to 18 Penroyson Close Manchester M12 5FN
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Penroyson Close Manchester M12 5FN England on 1st April 2019 to 319 Dickenson Road Manchester M13 0NR
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th August 2017
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th July 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 2nd February 2018 to 18 Penroyson Close Manchester M12 5FN
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th July 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 20th July 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Penroyson Close Manchester Lancashire M12 5FN on 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th July 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th September 2013: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom on 28th June 2013
filed on: 28th, June 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 25th October 2012
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(24 pages)
|