AD01 |
Change of registered address from 1st Floor Gibson House 800 High Road Tottenham London N1 7OD on 2nd June 2023 to 43 Greenfields Way Horsham RH12 4LF
filed on: 2nd, June 2023
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 23rd April 2014
filed on: 23rd, April 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(23 pages)
|