(CS01) Confirmation statement with updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Dec 2023
filed on: 7th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Dec 2023 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Dec 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Dec 2023 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Fleece Cottages Stanley Downton Stonehouse Gloucestershire GL10 3QU England on Fri, 5th Jan 2024 to Orchard House Farm Stanley Downton Stonehouse Gloucestershire GL10 3QX
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 London Road Cirencester GL7 1AE England on Mon, 4th Oct 2021 to 2 Fleece Cottages Stanley Downton Stonehouse Gloucestershire GL10 3QU
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Castle Street Cirencester GL7 1QA England on Mon, 24th Jun 2019 to 14 London Road Cirencester GL7 1AE
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 3 12 Castle Street Cirencester Gloucestershire GL7 1QA United Kingdom on Tue, 8th May 2018 to 12 Castle Street Cirencester GL7 1QA
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA United Kingdom on Tue, 27th Feb 2018 to Office 3 12 Castle Street Cirencester Gloucestershire GL7 1QA
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed 10A digital LTDcertificate issued on 18/10/16
filed on: 18th, October 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(36 pages)
|