CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lombard Business Park 12 Deer Park Road Wimbledon London SW19 3TL. Change occurred on Friday 24th June 2022. Company's previous address: 11 Farnham Gardens London SW20 0UE England.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 14th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 14th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th November 2017
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th August 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 10th, August 2016
| annual return
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th August 2016
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st August 2014
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Farnham Gardens London SW20 0UE. Change occurred on Wednesday 10th February 2016. Company's previous address: , 2nd Floor the Port House, Port Solent, Portsmouth, PO6 4th.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor the Port House Port Solent Portsmouth PO6 4th. Change occurred on Wednesday 2nd September 2015. Company's previous address: , C/O Boox Limited, Unit 7 Cumberland Road, Southsea, Hampshire, PO5 1AG.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 3rd September 2013 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd September 2013 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
CH01 |
On Thursday 21st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 30th September 2013 from 11 Farnham Gardens London SW20 0UE England
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd September 2013 from 31 West Barnes Lane New Malden Surrey KT3 4PP England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
CH01 |
On Thursday 30th August 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(7 pages)
|