AD01 |
New registered office address 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on Tuesday 4th July 2023. Company's previous address: Thorne House 267 High Street Crowthorne RG45 7AH England.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sunshine digital marketing LTDcertificate issued on 14/03/23
filed on: 14th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Thorne House 267 High Street Crowthorne RG45 7AH. Change occurred on Thursday 27th January 2022. Company's previous address: 54 Langham Gardens London W13 8PZ England.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Langham Gardens London W13 8PZ. Change occurred on Monday 2nd March 2020. Company's previous address: 28 Jefferson Close Ealing London United Kingdom.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 2nd March 2020 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 28th August 2018) of a secretary
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Jefferson Close Ealing London. Change occurred on Thursday 30th August 2018. Company's previous address: St James St. James's Place London SW1A 1NH England.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th August 2018.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St James St. James's Place London SW1A 1NH. Change occurred on Monday 2nd January 2017. Company's previous address: 28 Jefferson Close London W13 9XJ.
filed on: 2nd, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st January 2017
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 2nd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed solar enviro LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
250100.00 GBP is the capital in company's statement on Monday 12th January 2015
filed on: 24th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st February 2014.
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st January 2014
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 23rd January 2013 secretary's details were changed
filed on: 1st, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd January 2013 director's details were changed
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 28 Jefferson Close London W13 9XJ United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
250000.00 GBP is the capital in company's statement on Friday 10th May 2013
filed on: 12th, May 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 23rd March 2013 from Sedges Farm Nags Head Lane Great Missenden Buckinghamshire HP16 0HQ England
filed on: 23rd, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 23rd January 2013 from C/O Dr Christopher White Sedges Farm Nags Head Lane Great Missenden Bucks HP16 0HQ England
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2013
| incorporation
|
Free Download
(38 pages)
|