(CS01) Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Tue, 30th Nov 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Oct 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed londondigitalplatform LTDcertificate issued on 15/11/22
filed on: 15th, November 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, November 2022
| change of name
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 5th Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 5th Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Oct 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 19th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Jun 2022. New Address: Office 215-Amby University of Northampton Innovation Centre,Green Street Northampton NN1 1SY. Previous address: Office 215, Amby Digital University of Northampton, Innovation Centre Green Street Northampton NN1 1SY England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 30th May 2022. New Address: Office 215, Amby Digital University of Northampton, Innovation Centre Green Street Northampton NN1 1SY. Previous address: Suite 821, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st Dec 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st Dec 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Dec 2021 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Jan 2022. New Address: Suite 821, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX. Previous address: Suite 821 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Jan 2022. New Address: Suite 821 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX. Previous address: 821 Suite 821, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Sep 2021. New Address: 821 Suite 821, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX. Previous address: Office 215, University of Northampton Innovation Centre Green Street Northampton Northamptonshire NN1 1SY England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Aug 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 18th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: Office 215, University of Northampton Innovation Centre Green Street Northampton Northamptonshire NN1 1SY. Previous address: 88 Wellingborough Road Northampton NN1 4DP England
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 6th Jun 2020. New Address: 88 Wellingborough Road Northampton NN1 4DP. Previous address: 88 a Wellingborough Road Northampton NN1 4DP United Kingdom
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Jun 2020. New Address: 88 a Wellingborough Road Northampton NN1 4DP. Previous address: Suit 6 Westward House Glebeland Road Camberley GU15 3DB United Kingdom
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th May 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 14th Nov 2018: 1.00 GBP
capital
|
|