CS01 |
Confirmation statement with updates August 8, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 8, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 8, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Westvale Mews Leeds West Yorkshire LS13 2HD. Change occurred on July 10, 2020. Company's previous address: 5 Henley Street Leeds LS13 3AR England.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 8, 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 8, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Henley Street Leeds LS13 3AR. Change occurred on May 9, 2016. Company's previous address: 25 Hough End Lane Leeds LS13 4EY.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 25 Hough End Lane Leeds LS13 4EY. Change occurred on September 21, 2015. Company's previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Change occurred on May 21, 2015. Company's previous address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on August 8, 2014: 1.00 GBP
capital
|
|