(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 9, 2022
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on December 9, 2022 - 100.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control December 9, 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 27, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed buscot trading LIMITEDcertificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Morris Crocker Station House North Street Havant Hampshire PO9 1QU England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on January 19, 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 6, 2022: 101.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 27, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2020
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10-12 Barnes High Street Barnes London SW13 9LW United Kingdom to Morris Crocker Station House North Street Havant Hampshire PO9 1QU on August 28, 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 28, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on March 28, 2018: 100.00 GBP
capital
|
|