(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 2nd Apr 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on Mon, 24th Apr 2017 to Barnsley Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 12th Nov 2012
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 12th Nov 2015, company appointed a new person to the position of a secretary
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Nov 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Barnsley Digital Media Centre County Way Barnsley South Yorkshire S70 2JW on Fri, 22nd May 2015 to Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR
filed on: 22nd, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 14th Oct 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 27th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 31st Oct 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 31st Oct 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Oct 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, July 2012
| incorporation
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, June 2012
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2012
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adigi internet marketing LTDcertificate issued on 29/11/11
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 15th Nov 2011. Old Address: Seo Yorkshire United Business Centres 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 12th Nov 2010. Old Address: the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|