TM01 |
Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Feb 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 17 Brunel Court Quedgeley Gloucester GL2 2AL. Previous address: C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Sep 2022 director's details were changed
filed on: 3rd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Sep 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT. Previous address: C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT. Previous address: C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Previous address: C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 31st Oct 2017 - the day secretary's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2017. New Address: C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA. Previous address: C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 50.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 10th Jun 2015. New Address: C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG. Previous address: C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 50.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: Enterprise House 1-2 Hatfields London SE1 9PG
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Jul 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 31st Mar 2013
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 24th Jan 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Jan 2013. Old Address: 1 High Street Knaphill Woking Surrey GU21 2PG
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 24th Jan 2013
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 24th Jan 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Aug 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 6th Jun 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jun 2012 - the day director's appointment was terminated
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Aug 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Aug 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 22nd Oct 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 1st Oct 2009 Director appointed
filed on: 1st, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 1st Oct 2009 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Oct 2009 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 18th Aug 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Tue, 11th Dec 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on Wed, 20th Sep 2006. Value of each share 1 £, total number of shares: 50.
filed on: 10th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on Wed, 20th Sep 2006. Value of each share 1 £, total number of shares: 50.
filed on: 10th, October 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 10th Oct 2007 with shareholders record
filed on: 10th, October 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 10th Oct 2007 with shareholders record
filed on: 10th, October 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(19 pages)
|