GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2023
| dissolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed pair digital LIMITEDcertificate issued on 03/07/23
filed on: 3rd, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 8th January 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th January 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
7th January 2022 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
7th January 2022 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Mill Meadow Balchins Close Wisborough Green Billingshurst RH14 0DW. Previous address: 15 the Croft Broxbourne Hertfordshire EN10 6JY England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th May 2017: 6.00 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2017. New Address: Mill Meadow Balchins Close Wisborough Green Billingshurst West Sussex RH14 0DW. Previous address: Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY United Kingdom
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 the Croft Broxbourne Hertfordshire EN10 6JY at an unknown date
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
15th May 2016 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st May 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|