(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 1st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/06/27 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/10/24. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 1 Lyric Square London W6 0NB
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1 Lyric Square London W6 0NB. Previous address: Suite 2a 1a Park Street Maidenhead Berkshire SL6 1SL United Kingdom
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/26 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/10/01 director's details were changed
filed on: 26th, March 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/26 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 1 Lyric Square London W6 0NB
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/26 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 1 Lyric Square London W6 0NB United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/26 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/03/26 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 1 Bell Street Maidenhead Berkshire SL6 1BU United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/26 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Albany House Market Street Maidenhead Berkshire SL6 8BE United Kingdom
filed on: 9th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/26 with full list of members
filed on: 9th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed digital horizons uk LIMITEDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/01/31
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/10/15 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/26 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(TM02) 2010/06/28 - the day secretary's appointment was terminated
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(123) Gbp nc 1000/5000/06/09
filed on: 28th, July 2009
| capital
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 25th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2009 from office 11, 10 great russell street london WC1B 3BQ
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/06/16 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/07/2008 from office 11 14 tottenham court road london W1T 1JY
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, March 2008
| incorporation
|
Free Download
(14 pages)
|