(CS01) Confirmation statement with no updates 5th March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st October 2023. New Address: Office One 1 Coldbath Square Farringdon London EC1R 5HL. Previous address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ United Kingdom
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th December 2022
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th December 2022 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 5th March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th September 2021. New Address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ. Previous address: Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th January 2021. New Address: Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th January 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 84 Glazebrook Close London SE21 8RR England
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed my future digital LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th March 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th March 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th March 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th September 2020. New Address: 84 Glazebrook Close London SE21 8RR. Previous address: 9 Walford Way Coggeshall Colchester CO6 1PS England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th July 2018. New Address: 9 Walford Way Coggeshall Colchester CO6 1PS. Previous address: Windy Ridge Plummers Road Fordham Colchester CO6 3NP
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 29th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th March 2015 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th March 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|