(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st November 2016 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2016 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th December 2015. New Address: C/O Simon Mcinerney 1 Bainden Cottages School House Lane Horsmonden Tonbridge Kent TN12 8BT. Previous address: 1 Fullers Farm Cottages Lidwells Lane Goudhurst Cranbrook Kent TN17 1ER
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 28th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 28th November 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th January 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 9th January 2015. New Address: 1 Fullers Farm Cottages Lidwells Lane Goudhurst Cranbrook Kent TN17 1ER. Previous address: C/O Peninsula Accounting 66 Sandtoft Road London SE7 7LR
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 28th November 2013 with full list of members
filed on: 19th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(22 pages)
|
(CH03) On 1st September 2012 secretary's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th November 2011 secretary's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 26th March 2011
filed on: 26th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th November 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th November 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 27th January 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 11th, August 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/2008 from 32B kidbrooke park road blackheath london SE3 0DU
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: 10-16 ashwin street dalston hackney london E8 3DL
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: 10-16 ashwin street dalston hackney london E8 3DL
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed whirligig digital LIMITEDcertificate issued on 19/04/07
filed on: 19th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whirligig digital LIMITEDcertificate issued on 19/04/07
filed on: 19th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|