AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 3rd, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/09/07
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/02/28
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/11/16
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Waverley House 9 Noel Street London W1F 8GQ England on 2023/03/31 to Basement, 16 Chepstow Crescent London W11 3EB
filed on: 31st, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/12/09 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/17
filed on: 16th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/02/15
filed on: 15th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Newman Street 80 Newman Street Flat 53 York House London United Kingdom W1T 3ES England on 2022/12/09 to Waverley House 9 Noel Street London W1F 8GQ
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/16
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/07
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 3rd, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/11/10
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed hoxton digital LTDcertificate issued on 27/10/21
filed on: 27th, October 2021
|
change of name |
Free Download
(3 pages)
|
CH03 |
On 2021/10/26 secretary's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Horle Walk Lilford Road London SE5 9EF England on 2021/10/26 to 80 Newman Street 80 Newman Street Flat 53 York House London United Kingdom W1T 3ES
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 11th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/21
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2020/11/13 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/09/11 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/12 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 28th, May 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019/11/21 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/21
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/03/27 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/01/31 secretary's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, January 2019
|
incorporation |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, December 2018
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, December 2018
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/21
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 33 Wantage Road Reading Berkshire RG30 2SH United Kingdom on 2018/12/20 to 48 Horle Walk Lilford Road London SE5 9EF
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/11/09 director's details were changed
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018/11/08, company appointed a new person to the position of a secretary
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/11/08
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/08
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/08
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/11/08, company appointed a new person to the position of a secretary
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018/10/25, company appointed a new person to the position of a secretary
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/25
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/01
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|