TM02 |
Termination of appointment as a secretary on April 5, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 13th, January 2020
| accounts
|
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, January 2020
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, January 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 13, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, December 2018
| accounts
|
Free Download
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
On December 19, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2017
| resolution
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred at an unknown date. Company's previous address: 90 High Holborn London WC1V 6XX England.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CH03 |
On April 13, 2017 secretary's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unlimited House 10 Great Pulteney Street London W1F 9NB. Change occurred on April 13, 2017. Company's previous address: Creston House 10 Great Pulteney Street London W1F 9NB.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 24, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(25 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On June 4, 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 5, 2015 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 27, 2016: 100.00 GBP
capital
|
|
AD02 |
New sail address 90 High Holborn London WC1V 6XX. Change occurred at an unknown date. Company's previous address: 6 Middle Street London EC1A 7JA England.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 1, 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 1, 2016) of a secretary
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed djm digital solutions LTD.certificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(25 pages)
|
AP01 |
On October 5, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 6 Middle Street London EC1A 7JA.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on April 21, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 4, 2014: 100.00 GBP
capital
|
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 24, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 17, 2014. Old Address: 30 City Road London EC1Y 2AG United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(30 pages)
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 6, 2012) of a secretary
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 6, 2012. Old Address: , the Studios 45 the Vineyard, Richmond, Surrey, TW10 6AS, United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 5th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 25, 2011. Old Address: , 127 High Street, Teddington, Middlesex, TW11 8HH
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 1, 2009 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(17 pages)
|