(AD01) Address change date: 2023/12/13. New Address: C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 85 Priory Close Denham Uxbridge Middlesex UB9 5AU
filed on: 13th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/28
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/28
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/28
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
(CERTNM) Company name changed red boxer LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/21
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2014/03/21 from Unitek House Churchfield Road Chalfont St Peter Buckinghamshire SL9 9EW England
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/03/21 - the day director's appointment was terminated
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/21.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(29 pages)
|