AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th January 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th January 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Churchside Macclesfield SK10 1HW England to 189 Crompton Road Macclesfield Cheshire SK11 8EH on Monday 1st November 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st January 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st January 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 35 Churchside Macclesfield SK10 1HW on Thursday 21st January 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, July 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2020
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 26th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Churchside Macclesfield Cheshire SK10 1HW England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on Wednesday 27th March 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
AD01 |
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 35 Churchside Macclesfield Cheshire SK10 1HW on Thursday 7th January 2016
filed on: 7th, January 2016
| 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 C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(23 pages)
|