TM01 |
Director appointment termination date: September 6, 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 23 Albany Park Cabot Lane Poole Dorset BH17 7BX to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 8, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control August 5, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068096070001, created on February 11, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(37 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 5, 2019: 100.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2019: 100.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 5, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 5, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 23, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 8 Merley Ways Wimborne Dorset BH21 1QN United Kingdom to Unit 23 Albany Park Cabot Lane Poole Dorset BH17 7BX at an unknown date
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2014 director's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 7th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 7, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 5, 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: 8 Merley Ways Wimborne Dorset BH21 1QN England
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed la digital print LTDcertificate issued on 18/05/11
filed on: 18th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 15, 2011 to change company name
change of name
|
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 15, 2011: 4.00 GBP
filed on: 15th, February 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 27, 2010 new director was appointed.
filed on: 27th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to March 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(13 pages)
|