GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/05
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/03/08 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/24. New Address: 1st Floor Gibson House 800 High Road Tottenham London N17 0DH. Previous address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom
filed on: 24th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/05
|
capital |
|