GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th October 2022. New Address: 3 Alfred Findlay House Meads Road N22 6SJ Meads Road London N22 6SJ. Previous address: 13 Quernmore Road London N4 4QT England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th November 2018. New Address: 13 Quernmore Road London N4 4QT. Previous address: 16 Vicarage Road Chelmsford CM2 9PG
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 30th November 2013
filed on: 9th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Wickham Crescent Chelmsford CM1 4WD on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed biebuyck technology LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th November 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|