GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th April 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd August 2019. New Address: Unit7a Radford Crescent Billericay CM12 0DU. Previous address: C/O Nokes & Co Squire House 81-87 High Street Billericay Essex CM12 9AS
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2017. New Address: C/O Nokes & Co Squire House 81-87 High Street Billericay Essex CM12 9AS. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th February 2017: 2.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2017
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th April 2016. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 9 Tyrone Close Billericay Essex CM11 2RX England
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2016. New Address: 9 Tyrone Close Billericay Essex CM11 2RX. Previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th May 2015. New Address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Previous address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Boox Limited Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 24th October 2012
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Liquid Numbers Limited 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(24 pages)
|