SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 18 Hasilwood Square Coventry CV3 1GH on Tuesday 2nd May 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st March 2021 to Monday 31st May 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 10th June 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 14th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
CH01 |
On Friday 17th January 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 14th March 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 24th October 2012 from C/O Boox Limited Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Monday 19th March 2012 from C/O Liquid Numbers Limited 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 14th March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2011
| incorporation
|
Free Download
(24 pages)
|