(CS01) Confirmation statement with no updates 2023-12-18
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 087186290002 in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087186290001 in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-18
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CONNOT) Change of name notice
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 3S developments LTDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-18
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2021-08-11
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-12-18
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-05
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087186290002, created on 2019-06-24
filed on: 4th, July 2019
| mortgage
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, May 2019
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 2019-02-20
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-05
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-01-05
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 087186290001, created on 2017-09-15
filed on: 19th, September 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2016-01-05 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-15
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-22 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 30th, April 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 2015-04-27
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-01
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-11 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-11: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-01-31
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-02-01: 100.00 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-04 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-30: 2.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-10-31 to 2015-03-31
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-10-04: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|