AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on Friday 30th April 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Saturday 1st May 2021 - new secretary appointed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th April 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 1st August 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Sunday 2nd August 2020 - new secretary appointed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 19th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clifton House Four Elms Road Cardiff South Glam CF24 1LE to Tec Marina Terra Nova Way Penarth CF64 1SA on Wednesday 27th March 2019
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
SH01 |
120.85 GBP is the capital in company's statement on Thursday 14th February 2019
filed on: 1st, March 2019
|
capital |
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2018
|
resolution |
Free Download
(47 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
107.55 GBP is the capital in company's statement on Tuesday 22nd December 2015
|
capital |
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 29th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
107.55 GBP is the capital in company's statement on Monday 29th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
107.55 GBP is the capital in company's statement on Thursday 30th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 25th February 2013 director's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 25th February 2013 director's details were changed
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 25th February 2013 director's details were changed
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 25th February 2013 secretary's details were changed
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 25th February 2013 director's details were changed
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 19th February 2013107.55 GBP
filed on: 19th, February 2013
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 6th, February 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 16th, January 2013
|
resolution |
Free Download
(10 pages)
|
CERTNM |
Company name changed thinkbuzan LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, January 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 7th, January 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 7th January 2013
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Wednesday 4th January 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 21st, September 2010
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 22nd, February 2010
|
resolution |
Free Download
(5 pages)
|
SH01 |
111.70 GBP is the capital in company's statement on Thursday 31st December 2009
filed on: 22nd, February 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed buzan online LIMITEDcertificate issued on 28/01/10
filed on: 28th, January 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th January 2010
filed on: 25th, January 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 14th December 2009 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 14th December 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 14th December 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 18/06/09
filed on: 25th, June 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of increasing authorised share capital
filed on: 25th, June 2009
|
resolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 23rd February 2009
filed on: 23rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 10th, September 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On Tuesday 13th May 2008 Director appointed
filed on: 13th, May 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 25th, July 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 25th, July 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 26th February 2007
filed on: 26th, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 26th February 2007
filed on: 26th, February 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On Monday 26th February 2007 New director appointed
filed on: 26th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 26th February 2007 New director appointed
filed on: 26th, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/06 from: chapel house, llancarfan barry vale of glam CF62 3AD
filed on: 23rd, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/06 from: chapel house, llancarfan barry vale of glam CF62 3AD
filed on: 23rd, March 2006
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, February 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2005
|
incorporation |
Free Download
(15 pages)
|