AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 28th February 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Third Floor 126-134 Baker Street London W1U 6UE on 25th June 2018 to 31 Queenswood Avenue London E17 4EH
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed burtonia communications LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th March 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, March 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th February 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th February 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 216-143 Baker Street London England W1U 6UE England on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 28th February 2012 secretary's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Care of Anton Goldstein Simmons Gainsford Llp 7-10 Chandos House Cavendish Square London W1G 9DQ on 4th July 2011
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th May 2010: 2.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th April 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 3rd March 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, March 2008
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed the rocket scientists guide LIMITEDcertificate issued on 26/03/08
filed on: 20th, March 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/03/2008 from 43 queen anne street london W1G 5JE
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2008
filed on: 4th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 11th February 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 11th February 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 11th February 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 11th February 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(19 pages)
|