AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was July 31, 2016).
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA. Change occurred on January 12, 2016. Company's previous address: 23 Hewitts Industrial Estate Elmbridge Road Cranleigh Surrey GU6 8LW.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Hewitts Industrial Estate Elmbridge Road Cranleigh Surrey GU6 8LW. Change occurred on October 31, 2014. Company's previous address: C/O Myrus Smith Norman House Burnell Road Sutton Surrey SM1 4BW.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Hewitts Industrial Estate Elmbridge Road Cranleigh Surrey GU6 8LW. Change occurred on August 1, 2014. Company's previous address: 63 Sandlands Road Walton on the Hill Surrey KT20 7XB United Kingdom.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts made up to January 31, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to January 31, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed our digital agency LTDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(22 pages)
|