AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mama Buci Ltd the Wilderness Berkhamstead Hertfordshire HP4 2AZ United Kingdom on Tue, 17th Jan 2023 to 210 High Street Berkhamsted HP4 1AG
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3, Wilderness the Wilderness Berkhamsted HP4 2AZ England on Mon, 7th Feb 2022 to Mama Buci Ltd the Wilderness Berkhamstead Hertfordshire HP4 2AZ
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PX England on Tue, 4th Jan 2022 to 3, Wilderness the Wilderness Berkhamsted HP4 2AZ
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY England on Mon, 17th Jun 2019 to 41 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PX
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Trinity Terrace Corbridge Northumberland NE45 5HW on Tue, 19th Dec 2017 to 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Oct 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Dec 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 5th Dec 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Trinity Terrace Corbridge NE45 5AH United Kingdom on Wed, 10th Feb 2016 to 14 Trinity Terrace Corbridge Northumberland NE45 5HW
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 100.00 GBP
capital
|
|