AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Heaunique / Systeem the Old Haybarn Qulthon Estate Tarporley Cheshire CW6 9BL England on 2023/07/12 to 4 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091088320001 satisfaction in full.
filed on: 17th, May 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Dock Office Business Centre Percival Lane Runcorn Cheshire WA7 4UY England on 2019/05/15 to Heaunique / Systeem the Old Haybarn Qulthon Estate Tarporley Cheshire CW6 9BL
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 2018/01/31 to 3 Dock Office Business Centre Percival Lane Runcorn Cheshire WA7 4UY
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
|
MR01 |
Registration of charge 091088320003, created on 2017/08/01
filed on: 2nd, August 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091088320002 satisfaction in full.
filed on: 4th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091088320002, created on 2017/03/27
filed on: 27th, March 2017
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On 2016/08/11 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/30
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/16
filed on: 16th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 2015/05/21 to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/12/16 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/11 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091088320001, created on 2014/07/10
filed on: 18th, July 2014
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|