(CS01) Confirmation statement with no updates Monday 27th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 19th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Wharf Road Ellesmere Shropshire SY12 0EL. Change occurred on Friday 7th October 2022. Company's previous address: Prees House Whitchurch Road Prees Whitchurch SY13 2DG England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th September 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th September 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 20th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Prees House Whitchurch Road Prees Whitchurch SY13 2DG. Change occurred on Monday 17th June 2019. Company's previous address: 5 Copse End Fleet GU51 4EQ England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th May 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Copse End Fleet GU51 4EQ. Change occurred on Monday 8th May 2017. Company's previous address: 193 Beaulieu Gardens Blackwater Camberley Surrey GU17 0LF.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 193 Beaulieu Gardens Blackwater Camberley Surrey GU17 0LF. Change occurred on Thursday 4th December 2014. Company's previous address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2013
| incorporation
|
Free Download
(23 pages)
|