AA |
Full accounts for the period ending 31st December 2022
filed on: 21st, February 2024
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, October 2023
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, June 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2021. New Address: Work.Life - the White Building 33 Kings Road Reading RG1 3AR. Previous address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(13 pages)
|
TM02 |
23rd March 2021 - the day secretary's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2021: 98130.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, February 2021
| resolution
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 84523.40 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th August 2015: 81952.25 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 12th April 2017: 89523.15 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2017: 88775.60 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 11th, February 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th February 2016. New Address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th December 2015: 84523.40 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 84523.40 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 63408.55 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 63408.55 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th September 2013: 48848.50 GBP
filed on: 11th, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th December 2012: 0.05 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2nd March 2011 secretary's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th December 2012: 47626.00 GBP
filed on: 12th, December 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ajitate LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st December 2011 secretary's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2011: 42736.00 GBP
filed on: 10th, May 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2011
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed n s digital LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 14th December 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, December 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(22 pages)
|