AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Hartington Road Southall Middlesex UB2 5AX to Farthings Wexham Street Stoke Poges Slough SL3 6PA on August 19, 2022
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 27, 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 4, 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 4, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from May 31, 2014 to July 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 4, 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 4, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2013: 1 GBP
capital
|
|
AD01 |
Company moved to new address on October 25, 2012. Old Address: C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(24 pages)
|