(AD01) Registered office address changed from Oldbridge House Oldbridge House High Street Catterick Village North Yorkshire DL10 7LJ England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-11-17
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 17th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-04
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 19th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box HG4 5AE 5a the Stables Newby Hall Ripon North Yorkshire HG4 5AE England to Oldbridge House Oldbridge House High Street Catterick Village North Yorkshire DL10 7LJ on 2019-08-19
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-04
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-04
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Oldbridge House High Street Catterick Richmond North Yorkshire DL10 7LJ to PO Box HG4 5AE 5a the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 2017-04-03
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-04 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-04 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-06-04 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed resonant digital LTDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-10-11
change of name
|
|
(AD01) Registered office address changed from the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England on 2013-10-03
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-04 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Thomas Watson House 7-9 Northumberland Street Darlington County Durham DL3 7HJ on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-04 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2011-06-15: 50.00 GBP
filed on: 15th, June 2011
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 13th, June 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-06-04 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 2011-03-11 - new secretary appointed
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed web kinetics LTDcertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-12-13
change of name
|
|
(AR01) Annual return made up to 2010-06-04 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010-03-17 - new secretary appointed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36a Duke Street Darlington County Durham DL3 7AQ England on 2010-01-08
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(18 pages)
|