(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 26th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Nov 2021 to Mon, 28th Feb 2022
filed on: 20th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Nov 2020. New Address: 1078 Green Lane Dagenham RM8 1BP. Previous address: 1078 Green Lane Green Lane Dagenham RM8 1BP England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Nov 2020. New Address: 1078 Green Lane Green Lane Dagenham RM8 1BP. Previous address: Tutorbuzz Ltd International House 12 Constance Street London E16 2DQ England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: Tutorbuzz Ltd International House 12 Constance Street London Uk E16 2DQ. Previous address: Tutorbuzz Ltd International House 12 Constance Street London E16 2DQ England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: Tutorbuzz Ltd International House 12 Constance Street London E16 2DQ. Previous address: Dr Tanuj Puri Kemp House 152- 160 City Road London EC1V 2NX United Kingdom
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) Tue, 19th Nov 2019 - the day secretary's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: Tutorbuzz Ltd International House 12 Constance Street London E16 2DQ. Previous address: Tutorbuzz Ltd International House 12 Constance Street London Uk E16 2DQ England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 14th Sep 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 21st Nov 2018: 10.00 GBP
capital
|
|