(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-07
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-11-30 to 2021-11-29
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-07
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021-01-19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Ribble Road Coventry CV3 1AW to 25 Narrowboat Close Longford Coventry CV6 6rd on 2021-01-19
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-07
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-07 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-25: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 21 Ribble Road Coventry CV3 1AW on 2015-07-27
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 2015-05-21
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Ribble Road Coventry West Midlands CV3 1AW England to Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 2015-01-20
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 21 Ribble Road Coventry West Midlands CV3 1AW on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Ribble Road Coventry CV3 1AW England to 21 Ribble Road Coventry West Midlands CV3 1AW on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(23 pages)
|