AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Senlan Cardiff CF23 9AF Wales on Thu, 13th Apr 2023 to Sedna House Marshfield Road Castleton Cardiff CF3 2UW
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sedna House Marshfield Road Castleton Cardiff CF3 2UW Wales on Thu, 13th Apr 2023 to Sedna House Marshfield Road Castleton Cardiff CF3 2UW
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Senlan Cardiff CF23 9AF Wales on Mon, 11th Jul 2022 to Unit 2 Senlan Cardiff CF23 9AF
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from H6 Capital Business Park Cardiff CF3 2PX United Kingdom on Mon, 11th Jul 2022 to Unit 2 Senlan Cardiff CF23 9AF
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080802950009, created on Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080802950008, created on Fri, 30th Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080802950007, created on Thu, 8th Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 080802950006, created on Thu, 8th Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080802950005, created on Wed, 30th Sep 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Dec 2019 from Fri, 1st Nov 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080802950004, created on Fri, 10th Jul 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080802950003, created on Fri, 10th Jul 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080802950002, created on Fri, 21st Feb 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080802950001, created on Fri, 17th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from M2 Unit M2, Southpoint Industrial Estate Cardiff CF10 4LQ on Mon, 22nd May 2017 to H6 Capital Business Park Cardiff CF3 2PX
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed digisplay LIMITEDcertificate issued on 04/06/15
filed on: 4th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 12th Jun 2014. Old Address: Unit 21 Ctbc Capital Business Park Wentloog Avenue Cardiff CF3 2PX Wales
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd May 2013
filed on: 1st, June 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 1st Nov 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Oct 2012. Old Address: 7 Pen Y Bryn Way Gabalfa Cardiff CF14 3LE Wales
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|