(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 7th Nov 2022. New Address: 2 Riverside House Fobney Street Reading RG1 6BH. Previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 7th Oct 2020. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed buckhouse solutions LTDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 11th Sep 2014. New Address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY. Previous address: 2 Riverside House Reading RG1 6BH
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Jan 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Nov 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Nov 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jan 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 25th, January 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 9th Dec 2011: 3.00 GBP
filed on: 18th, January 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Dec 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 17th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Jan 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Mar 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 19th Feb 2010 - the day director's appointment was terminated
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 19th Feb 2010. Old Address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(22 pages)
|