(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-08-01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-04-20
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-04-20
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 249 London Road London Road Horndean Waterlooville PO8 0HW on 2023-03-29
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-07-01
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-07-01
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-07-01
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 10-16 Scrutton Street London EC2A 4RU United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2020-05-11
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-07-01
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to First Floor 10-16 Scrutton Street London EC2A 4RU on 2018-11-30
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-01
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-06-01: 100.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-07-01
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-03 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 4 East Lodge Wesley Avenue Britannia Village London E16 1SN to 140 Tabernacle Street London EC2A 4SD on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-01
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-01
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-07-01 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed chris simmance digital marketing LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Flat 4 East Lodge Wesley Avenue, Britannia Village London E16 1SB England to Flat 4 East Lodge Wesley Avenue Britannia Village London E16 1SN on 2014-09-30
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2014-06-30: 1.00 GBP
capital
|
|