AA01 |
Previous accounting period shortened to Sat, 28th Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Sep 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Sep 2022
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Jan 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Sep 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England on Thu, 2nd Jul 2015 to The Port House Marina Keep Port Solent Portsmouth PO6 4th
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7 Cumberland Road Southsea Hampshire PO5 1AG on Sun, 17th May 2015 to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed boox LTDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Jan 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 105.30 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, September 2013
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 31st Aug 2013: 105.30 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Sat, 31st Aug 2013
filed on: 16th, September 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 9th Nov 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Nov 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Nov 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 26th Sep 2012. Old Address: Units 2 & 3 Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Sep 2012. Old Address: Epsilon House C/O Liquid Friday West Road Ipswich Suffolk IP3 9FJ United Kingdom
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Jun 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Jun 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th May 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th May 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th May 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 5th Jan 2011: 110.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jan 2012. Old Address: Highfield House 25 Highfield Road Bushey Herts WD23 2HD England
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jan 2012. Old Address: Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 5th Jan 2011: 100.00 GBP
filed on: 22nd, September 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed liquid numbers LIMITEDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sun, 1st May 2011 to change company name
change of name
|
|
AP01 |
On Wed, 16th Feb 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(7 pages)
|