(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st December 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th June 2016
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 17th June 2016
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd January 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates 17th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th June 2016: 150.00 GBP
capital
|
|
(CH01) On 8th February 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th June 2014
filed on: 29th, January 2016
| document replacement
|
Free Download
(21 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th June 2013
filed on: 29th, January 2016
| document replacement
|
Free Download
(21 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th June 2015
filed on: 18th, January 2016
| document replacement
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 89.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2nd July 2014, company appointed a new person to the position of a secretary
filed on: 2nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th December 2011: 105.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th December 2011: 150.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 4DIGITAL uk LTDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 29th July 2011
change of name
|
|
(TM01) Director's appointment terminated on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Barton Fields Barton on the Heath Moreton in Marsh Gloucestershire GL56 0PW England on 15th August 2011
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(AP03) On 15th August 2011, company appointed a new person to the position of a secretary
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, August 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|