CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 21st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 24th Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jul 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Jul 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jul 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Nov 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Nov 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed zoomash forecast and digitech LTDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 10th Dec 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 7th Nov 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 26th Nov 2012: 2.00 GBP
filed on: 26th, November 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 12th Jan 2012. Old Address: Advantage Business Centre 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|