(CS01) Confirmation statement with no updates 26th February 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25,Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England on 22nd January 2020 to Amba House 15 College Road Harrow Middlesex HA1 1BA
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England on 29th August 2019 to 25,Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th December 2016 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th December 2016 secretary's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 28th October 2015 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Bishop Court Bedford Road Reading RG1 7EU England on 29th July 2016 to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England on 23rd May 2016 to 3 Bedford Road Reading RG1 7EU
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Bedford Road Reading RG1 7EU England on 23rd May 2016 to 3 Bishop Court Bedford Road Reading RG1 7EU
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AP03) On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 21st May 2015 to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 15th April 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 26th February 2015: 1.00 GBP
capital
|
|