GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2023 to July 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 West Park Avenue Richmond TW9 4AL England to 19 Green Bank London N12 8AS on August 31, 2019
filed on: 31st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 30, 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Rocks Lane London SW13 0DA to 2 West Park Avenue Richmond TW9 4AL on April 25, 2019
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
CH03 |
On July 28, 2014 secretary's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 28, 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Rocks Lane London Barnes SW13 0DA England to 38 Rocks Lane London SW13 0DA on January 13, 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 303 Portobello Road London W10 5TD to 38 Rocks Lane London SW13 0DA on January 13, 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed boo bods LTD.certificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 10, 2014 to change company name
change of name
|
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed boo kids productions LTD.certificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2010
| incorporation
|
Free Download
(18 pages)
|