(AA) Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Sep 2021 to Wed, 29th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 5th Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 31st May 2015 to Wed, 30th Sep 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bambuddha LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
|
(AR01) Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Jun 2015: 25.00 GBP
capital
|
|
(CH03) On Wed, 18th Feb 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Feb 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 22nd Feb 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 3rd Jan 2015 new director was appointed.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Feb 2015. New Address: 8 Hesketh Way Bromborough Wirral CH62 2EL. Previous address: Ground Floor 4 Abbey Square Chester Cheshire CH1 2HU United Kingdom
filed on: 18th, February 2015
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, June 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed banbuddha LIMITEDcertificate issued on 05/06/14
filed on: 5th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 26th May 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(44 pages)
|