(CS01) Confirmation statement with no updates 2023-04-30
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 14th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-02-28
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2019-04-29 to 2019-03-31
filed on: 8th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095695620002, created on 2018-10-29
filed on: 1st, November 2018
| mortgage
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095695620001, created on 2017-07-25
filed on: 26th, July 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2016-04-30
filed on: 17th, June 2016
| document replacement
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed buttonup LIMITEDcertificate issued on 30/03/16
filed on: 30th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Regina House 124 Finchley Road London NW3 5JS. Change occurred on 2016-03-24. Company's previous address: 41 Chalton Street London NW1 1JD United Kingdom.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-30
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-04-30
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 2015-04-30: 1.00 GBP
capital
|
|