(CS01) Confirmation statement with updates 2023-11-24
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2023-11-30 to 2023-12-31
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023-08-15 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, August 2023
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, August 2023
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-13
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-07-13
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-13
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-07-20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-13
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-13
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2023-06-30
filed on: 13th, July 2023
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-23
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2023-05-04
filed on: 25th, May 2023
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2023-05-04: 12.00 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 17th, May 2023
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-23: 6.00 GBP
filed on: 17th, May 2023
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 90 Freemens Common Road Leicester LE2 7SQ. Change occurred on 2023-01-18. Company's previous address: Unit 4 3/7 Woodbridge Road Leicester LE4 7RH England.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-11-26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-25
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-22
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 26th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 3/7 Woodbridge Road Leicester LE4 7RH. Change occurred on 2019-01-24. Company's previous address: Unit 9, Abbey Business Park Friday Street Leicester LE1 3BW England.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-22
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 2nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-03-22
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2016-11-30
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-03-24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 9, Abbey Business Park Friday Street Leicester LE1 3BW. Change occurred on 2016-02-22. Company's previous address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL England.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 3M global LTDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL. Change occurred on 2015-07-21. Company's previous address: 128 Brondesbury Park London NW2 5JP England.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|