CH01 |
On August 18, 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to 44 Accurist House Baker Street London W1U 7AL on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Accurist House Baker Street London W1U 7AL England to Accurist House 44 Baker Street London W1U 7AL on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, October 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, October 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/10/21
filed on: 22nd, October 2021
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, October 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 22, 2021: 1.02 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from St. Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD United Kingdom to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on August 19, 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 07/12/18
filed on: 7th, December 2018
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 7, 2018: 1.02 GBP
filed on: 7th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed iph-brammer bufferco LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 26th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed ai robin bufferco LIMITEDcertificate issued on 28/12/17
filed on: 28th, December 2017
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 17, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2017: 1.02 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 4, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on August 16, 2017: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from August 31, 2018 to December 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|