GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 21st March 2020 director's details were changed
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Princes Street Leamington Spa Warwickshire CV32 4TZ England on 23rd March 2020 to 1a,Flat 1 Chandos Street Leamington Spa CV32 4RP
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 6th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 13th May 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Suffolk Street Leamington Spa Warwickshire CV32 5YG on 16th May 2016 to 44 Princes Street Leamington Spa Warwickshire CV32 4TZ
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2015
filed on: 17th, February 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 17th November 2014 to 9 Suffolk Street Leamington Spa Warwickshire CV32 5YG
filed on: 17th, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 13th May 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(23 pages)
|