(CS01) Confirmation statement with no updates January 28, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ocs digital LTDcertificate issued on 03/01/23
filed on: 3rd, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 19, 2019
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 15, 2021
filed on: 15th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 29, 2021
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 6, 2018
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 102.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Attlee House Wentworth Street London E1 7SA to 4a Lynch Close Uxbridge Middlesex UB8 2TG on December 17, 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2014
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 28, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 30, 2013. Old Address: 6 Attlee House Wentworth Street London E1 7RW United Kingdom
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|