(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England on 2022/11/30 to Digital House Royd Way Keighley West Yorkshire BD21 3LG
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/15
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Digital House Royd Way Keighley BD21 3LG United Kingdom on 2022/08/16 to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/09/15
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/07/26
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/26
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 107008870001 satisfaction in full.
filed on: 8th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/22.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/22.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/09/15
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/15
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/15
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107008870001, created on 2018/02/06
filed on: 23rd, February 2018
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/15
filed on: 15th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/09/15
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2017/09/14
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/09/14
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/14.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/14.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 2017/09/14 to Digital House Royd Way Keighley BD21 3LG
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2017
| incorporation
|
Free Download
(28 pages)
|