RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Aug 2023
filed on: 4th, August 2023
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, August 2023
| change of name
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 3rd, August 2023
| restoration
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sas financial servicescertificate issued on 03/08/23
filed on: 3rd, August 2023
| change of name
|
Free Download
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2017
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 22nd May 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 11 Rectory Court 191 Station Road West Drayton Middlesex UB7 7NL England on Fri, 12th Jun 2015 to 47 st. Christophers Gardens Ascot Berkshire SL5 8LZ
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on Thu, 21st Aug 2014 to Flat 11 Rectory Court 191 Station Road West Drayton Middlesex UB7 7NL
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 31st Oct 2012. Old Address: C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Oct 2012. Old Address: Habib House 9-13 Fulham High Street London SW6 3JH England
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(22 pages)
|