SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th October 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st January 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Kings Road Sutton Coldfield B73 5AB. Change occurred on Monday 2nd July 2018. Company's previous address: 2 Whittier Road Leicester LE2 6LR.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 10th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Whittier Road Leicester LE2 6LR. Change occurred on Thursday 11th September 2014. Company's previous address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
AD01 |
Change of registered office on Thursday 25th July 2013 from 2 Whittier Road Leicester LE2 6LR United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 29th October 2012 from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 24th October 2012 from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2011
| incorporation
|
Free Download
(24 pages)
|