AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Jun 2019. New Address: Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ. Previous address: 3 Cygnus Court Beverley Road Derby Derbyshire DE74 2SA England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 11th, October 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed webdibular LTDcertificate issued on 29/02/16
filed on: 29th, February 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Jul 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 30th Apr 2015 to Tue, 30th Jun 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: 3 Cygnus Court Beverley Road Derby Derbyshire DE74 2SA. Previous address: 4 Liss Drive Fleet Hampshire GU51 1DJ
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jun 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jun 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jun 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Jun 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 27th Feb 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 5th Mar 2013. Old Address: 240a Oatsheaf Parade, Fleet Road Fleet Hampshire GU51 4BX England
filed on: 5th, March 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th May 2012 new director was appointed.
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2012
| incorporation
|
|