(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th October 2016. New Address: 5 Oxhouse Court Shenley Brook End Milton Keynes MK5 7GL. Previous address: 38 Porthcawl Green Tattenhoe Milton Keynes MK4 3AW
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th November 2014. New Address: 38 Porthcawl Green Tattenhoe Milton Keynes MK4 3AW. Previous address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 15th July 2014: 1.00 GBP
capital
|
|