AA |
Total exemption full accounts data made up to 29th September 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 29th September 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 5th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 23rd November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed watchfromabox.com LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 766.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 766.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th September 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd October 2013: 766.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Rose Villa 42 Glebe Street Loughborough Leicestershire LE11 1JR England on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House Stubbs Gate Newcastle Staffordshire ST5 1LU United Kingdom on 19th February 2013
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 512 Etruria Road Basford Newcastle Under Lyme Staffs ST5 0SY on 9th December 2011
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 9th December 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th September 2008 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
TM02 |
5th November 2009 - the day secretary's appointment was terminated
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th September 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/06/2009 from thames court 1 victoria street windsor berkshire SL4 1YB
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 21st, December 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 3rd October 2007 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 3rd October 2007 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On 29th May 2007 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th May 2007 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 684 shares on 30th March 2007. Value of each share 1 £, total number of shares: 766.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 684 shares on 30th March 2007. Value of each share 1 £, total number of shares: 766.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/08/06 from: the limes 1339 high road london N20 9HR
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/06 from: the limes 1339 high road london N20 9HR
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2004
filed on: 31st, July 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2004
filed on: 31st, July 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 28th September 2005 with shareholders record
filed on: 28th, September 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 28th September 2005 with shareholders record
filed on: 28th, September 2005
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to 23rd September 2004 with shareholders record
filed on: 23rd, September 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 23rd September 2004 with shareholders record
filed on: 23rd, September 2004
| annual return
|
Free Download
(7 pages)
|
288a |
On 27th May 2004 New director appointed
filed on: 27th, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 27th May 2004 New director appointed
filed on: 27th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 18th November 2003 Director resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288a |
On 18th November 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 18th November 2003 Secretary resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On 18th November 2003 Director resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288a |
On 18th November 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 18th November 2003 Secretary resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288a |
On 18th November 2003 New secretary appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th November 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th November 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th November 2003 New secretary appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2003
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2003
| incorporation
|
Free Download
(15 pages)
|