CH01 |
On 15th December 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Kings Court 9 Kings Road Ilkley LS29 9AE England on 15th December 2023 to 1 Grange Court 1 Grange Court Hill Road Kemerton Gloucestershire GL20 7JJ
filed on: 15th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 5th August 2022 director's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th August 2022 secretary's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th August 2022 director's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th August 2022 director's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Kings Court 2a Kings Court 9 Kings Road Ilkley Yorkshire LS29 9AE United Kingdom on 15th August 2022 to 2a Kings Court 9 Kings Road Ilkley LS29 9AE
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kings Court C/O Marie Savage 2a Kings Court 9 Kings Road Ilkley LS29 9AE England on 19th April 2022 to 2a Kings Court 2a Kings Court 9 Kings Road Ilkley Yorkshire LS29 9AE
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Origin Two 106 High Street Crawley West Sussex RH10 1BF England on 6th January 2021 to Kings Court C/O Marie Savage 2a Kings Court 9 Kings Road Ilkley LS29 9AE
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th September 2019
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 20th September 2019: 8000.07 GBP
filed on: 20th, September 2019
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, September 2019
|
incorporation |
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, August 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, August 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, August 2019
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/07/19
filed on: 6th, August 2019
|
insolvency |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st November 2018, company appointed a new person to the position of a secretary
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st October 2018
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2nd October 2017, company appointed a new person to the position of a secretary
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 1st May 2017: 8000.07 GBP
filed on: 13th, December 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th December 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd October 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on 7th October 2015
filed on: 6th, April 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 8000.00 GBP
filed on: 6th, April 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 6th, April 2017
|
resolution |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 28th February 2017
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 28th February 2017, company appointed a new person to the position of a secretary
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Berwick St London W1F 8SZ United Kingdom on 8th June 2016 to Origin Two 106 High Street Crawley West Sussex RH10 1BF
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed chalcot digital LTDcertificate issued on 17/11/15
filed on: 17th, November 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 31st March 2016
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On 6th October 2015, company appointed a new person to the position of a secretary
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 2.00 GBP
|
capital |
|