AA |
Micro company accounts made up to 2023-12-31
filed on: 1st, March 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2024-01-05
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2023-11-30 to 2023-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2023-12-31 to 2023-11-30
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-20
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bright ivy digital LTDcertificate issued on 07/08/23
filed on: 7th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 24 Brinkley Road Burrough Green Newmarket CB8 0PJ England to Suite 8, Lyndon House Willie Snaith Road Newmarket CB8 7SG on 2023-05-30
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-20
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2022-01-01: 2.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-17
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-17
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-11-03
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-31
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-31
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-22
filed on: 22nd, September 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-20
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-09-10
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2020-10-31
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-31
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-24
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 12th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12 Brookfield Road Sawston Cambridge CB22 3EH England to 24 Brinkley Road Burrough Green Newmarket CB8 0PJ on 2019-04-20
filed on: 20th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-24
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-09-04: 2.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-24
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 15 Chestnut Close Brandon Suffolk IP27 0RU England to 12 Brookfield Road Sawston Cambridge CB22 3EH on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-24
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Reresby Court Heol Glan Rheidol Cardiff CF10 5NR to 15 Chestnut Close Brandon Suffolk IP27 0RU on 2016-05-23
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-10
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-24 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-09-26
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(8 pages)
|