(CS01) Confirmation statement with updates 4th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 30th November 2022 to 28th February 2023
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 9th April 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th April 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th November 2016: 100.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th November 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th January 2016: 1.00 GBP
capital
|
|
(CERTNM) Company name changed burstline LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) 4th November 2014 - the day director's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2014
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd December 2015. New Address: Old Gun Court 1 North Street Dorking Surrey RH4 1DE. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 4th November 2014: 1.00 GBP
capital
|
|