CS01 |
Confirmation statement with no updates 2023/12/02
filed on: 3rd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2022/12/15.
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/02
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/02
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2021/08/01 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/08/01 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Bollin Mews Prestbury Macclesfield SK10 4DP England on 2021/05/14 to 3 Corkland Road Manchester M21 8UP
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, February 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/02
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Corkland Road Manchester M21 8UP England on 2020/02/25 to 4 Bollin Mews Prestbury Macclesfield SK10 4DP
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, December 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/02
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/02
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36-40 Edge Street Manchester M4 1HN on 2018/04/24 to 3 Corkland Road Manchester M21 8UP
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, December 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/02
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/22.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/22.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 19th, December 2016
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/03/20
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/12/02
filed on: 2nd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, November 2015
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 20th, October 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 17th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/12/02
filed on: 3rd, December 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/12/02
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2013/06/01 secretary's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed manchester digital laboratory LIMITEDcertificate issued on 22/11/13
filed on: 22nd, November 2013
|
change of name |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2013/10/15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 2013/06/06, company appointed a new person to the position of a secretary
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/06/06
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/06
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 2nd, May 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013/02/06 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2013/02/06 secretary's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/02/06 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/12/02
filed on: 12th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2011/06/01 director's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/06/01 director's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/12/02
filed on: 7th, February 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/11/09 from Flat 13 56 High Street Manchester M4 1ED
filed on: 9th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 8th, June 2011
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return up to 2010/12/02
filed on: 10th, December 2010
|
annual return |
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2009
|
incorporation |
Free Download
(29 pages)
|