(TM01) Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(27 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aldermary House 10-15 Queen Street London EC4N 1TX to 73 Cornhill London EC3V 3QQ on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(28 pages)
|
(AUD) Auditor's resignation
filed on: 3rd, March 2017
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 16th, February 2017
| auditors
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates October 30, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(23 pages)
|
(TM02) Secretary appointment termination on October 29, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 30, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 12, 2013
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to October 30, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: 3 More London Riverside London SE1 2RE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 12, 2014: 250000.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On January 6, 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 30, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ldig uk LTDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 13, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 27, 2013. Old Address: C/O Business Consultancy Services (Bcs) 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On November 15, 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|