(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 28th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 070049570002 in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070049570002, created on 17th March 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control 4th December 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th March 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 8th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th March 2018. New Address: 18 Albert Road Bournemouth BH1 1BZ. Previous address: C/O Greenwood Campbell Ltd Granville Chambers First Floor 21 Richmond Hill Bournemouth BH2 6BJ England
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd May 2016. New Address: C/O Greenwood Campbell Ltd Granville Chambers First Floor 21 Richmond Hill Bournemouth BH2 6BJ. Previous address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070049570001, created on 13th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on 16th December 2015
filed on: 2nd, February 2016
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed iadigital LTDcertificate issued on 23/09/15
filed on: 23rd, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 29th August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th August 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th August 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th August 2010 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 17th May 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th August 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th August 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Guilford Court Surrey Road Bournemouth Dorset BH4 9HP on 22nd March 2010
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, August 2009
| incorporation
|
Free Download
(10 pages)
|