(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-06-30 to 2023-05-31
filed on: 14th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-14
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-14
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-14
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-14
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-07-30 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-30
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-06-28
filed on: 28th, June 2018
| resolution
|
Free Download
|
(NM01) Change of name by resolution
filed on: 28th, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed glenn digital LTDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-06-28: 100.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-14
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-06-19
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH. Change occurred on 2017-08-09. Company's previous address: 112a Coppermill Lane London E17 7HE.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-07-31 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-14
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 112a Coppermill Lane London E17 7HE. Change occurred on 2017-04-12. Company's previous address: 52a Romilly Road London N4 2QX.
filed on: 12th, April 2017
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 52a Romilly Road London N4 2QX. Change occurred on 2016-09-15. Company's previous address: 50D Kenninghall Road London E5 8BY United Kingdom.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 16th, August 2016
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 16th, August 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2016-08-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 16th, August 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2016-08-16: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 16th, August 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2012-10-30
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(7 pages)
|