(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Crouch Avenue Barking IG11 0QX. Change occurred on February 20, 2018. Company's previous address: 1st Floor Gibson House High Road Tottenham London N17 0DH United Kingdom.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1st Floor Gibson House High Road Tottenham London N17 0DH. Change occurred on February 2, 2016. Company's previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Boox 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th. Change occurred on January 20, 2016. Company's previous address: 1st Floor Gibson House 800 High Road Tottenham London N17 0DH.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Gibson House 800 High Road Tottenham London N17 0DH. Change occurred on November 18, 2015. Company's previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England.
filed on: 18th, November 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Change occurred on May 20, 2015. Company's previous address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on January 14, 2015: 1.00 GBP
capital
|
|