(AA) Small company accounts for the period up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 16, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 16, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 28, 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2019 (was March 31, 2020).
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 23, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 20, 2015: 100.00 GBP
capital
|
|
(CH01) On April 15, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On January 1, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On April 15, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On January 1, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2014 secretary's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to November 30, 2013 (was December 31, 2013).
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed myburo LIMITEDcertificate issued on 05/10/12
filed on: 5th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 4, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed buro offices LIMITEDcertificate issued on 30/06/10
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/11/2008 from mynshulls house 14 cateaton street manchester M3 1SQ
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/07/2008 from barnett house 53 fountain street manchester M2 2AN
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 31, 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 31, 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bureau offices LIMITEDcertificate issued on 24/08/06
filed on: 24th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bureau offices LIMITEDcertificate issued on 24/08/06
filed on: 24th, August 2006
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(19 pages)
|