GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/29
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/29
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/14. New Address: 17 Nicholls Street Coventry CV2 4GY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/29
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/06/25
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/05. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/11/29
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/09
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/28 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/26 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/30. New Address: 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th. Previous address: C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/30 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014/12/02 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/26 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/11/26 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|
CH01 |
On 2013/11/04 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/08 from 6 Lowthorpe Crescent Preston PR1 6YE England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2012
| incorporation
|
Free Download
(24 pages)
|