(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jul 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 9th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Pullman Court Great Western Road Gloucester GL1 3nd on Fri, 12th May 2017 to 2 Pullman Court, Great Western Road Gloucester GL1 3nd
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Apr 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 13th May 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 076267690002
filed on: 3rd, April 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 076267690001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AP03) On Tue, 14th May 2013, company appointed a new person to the position of a secretary
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Jan 2012
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed acm digital LTDcertificate issued on 23/12/11
filed on: 23rd, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 7th Dec 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(44 pages)
|