(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 9th Mar 2022 - the day director's appointment was terminated
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Sun, 1st Nov 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 31st Oct 2020 - the day secretary's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 21st Aug 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Feb 2020. New Address: Dig-X Unit 19 Hollins Business Centre 62 Rowley Street Stafford Staffordshire ST16 2RH. Previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 15th Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 2.00 GBP
capital
|
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 21st Dec 2012 - 2.00 GBP
filed on: 21st, December 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Dec 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(22 pages)
|