CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Cleves Court 34 Warwick Road Beaconsfield Buckinghamshire HP9 2PE to 3 Shrimpton Close Beaconsfield Buckinghamshire HP9 2AZ on September 3, 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 4, 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Cleves Court 34 Warwick Road Beaconsfield Buckinghamshire HP9 2PE England to 6 Cleves Court 34 Warwick Road Beaconsfield Buckinghamshire HP9 2PE on February 23, 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 30, 2014. Old Address: 18 Candlemas Mead Beaconsfield Buckinghamshire HP9 1AP
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 23rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 25, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 28, 2013 new director was appointed.
filed on: 28th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: 159a Gloucester Terrace London W2 6DX United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2012. Old Address: C/O Gavin Ellis 159, Basement Flat Gloucester Terrace London W2 6DX United Kingdom
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dijital consulting LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 2, 2012 to change company name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 24, 2010. Old Address: 56 Kilner House London SE11 5SE United Kingdom
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(22 pages)
|