GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Sep 2018. New Address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL. Previous address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 20th Aug 2018 - the day secretary's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 1st Mar 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 23rd Jun 2017. New Address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH. Previous address: Connect House 133-137 Alexandra Road London SW19 7JY
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 2nd Jun 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Jun 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 315.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: Connect House 133-137 Alexandra Road London SW19 7JY. Previous address: One American Square Crosswall London EC3N 2SG United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Jun 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Mon, 15th Sep 2014 - the day secretary's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Sep 2014. New Address: One American Square Crosswall London EC3N 2SG. Previous address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2013: 315 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 30th May 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th May 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th May 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 16th, July 2012
| document replacement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 315.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(4 pages)
|
TM02 |
Mon, 14th May 2012 - the day secretary's appointment was terminated
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 14th May 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 16th Dec 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Jul 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Tue, 8th Mar 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Jul 2010: 300.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Feb 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed buzzdeck LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 8th Sep 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Aug 2010 - the day director's appointment was terminated
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(34 pages)
|