AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 25, 2020 new director was appointed.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 30, 2019 to October 31, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 229 Holbrook Lane Coventry CV6 4DE United Kingdom to 96 Sadler Road Coventry CV6 2LF on November 24, 2019
filed on: 24th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 30, 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th to 229 Holbrook Lane Coventry CV6 4DE on February 7, 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th on November 27, 2015
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 229 Holbrooks Lane Coventry West Midlands CV6 4DE to Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on November 19, 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 19, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2013: 1.00 GBP
capital
|
|
CH01 |
On November 17, 2013 director's details were changed
filed on: 17th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|