GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Monday 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st October 2012 from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd September 2012.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2012
| incorporation
|
Free Download
(24 pages)
|