(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 8th January 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Cypress Road Manchester M43 7PE to 1 Cypress Road Droylsden Manchester M43 7PE on Thursday 4th January 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 21st December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Flat 11, Copperways, 80 Palatine Road Manchester M20 3JZ England to 1 Cypress Road Manchester M43 7PE on Monday 6th November 2017
filed on: 6th, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 8th January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 31st January 2015 to Tuesday 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to Flat 11, Copperways, 80 Palatine Road Manchester M20 3JZ on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
(CH01) On Friday 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|