GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Aug 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 9th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on Wed, 30th May 2018 to 74 Church Road London SE19 2EZ
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Venture House 5/6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on Wed, 21st Dec 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 7th, October 2016
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, October 2016
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 37B High Street London SE20 7HJ England on Fri, 7th Oct 2016 to Venture House 5/6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT
filed on: 7th, October 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 7th, October 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 7th Oct 2016: 1.00 GBP
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
|
gazette |
Free Download
|
AD01 |
Change of registered address from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England on Thu, 2nd Jul 2015 to 37B High Street London SE20 7HJ
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on Thu, 21st May 2015 to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 1.00 GBP
|
capital |
|