(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 C/O 10 Mapleton Road Hartlepool Cleveland TS24 8NP England on Sat, 4th Dec 2021 to C/O 10 Mapleton Road Hartlepool TS24 8NP
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Mapleton Road Hartlepool Cleveland TS24 8NP England on Sat, 4th Dec 2021 to 10 C/O 10 Mapleton Road Hartlepool Cleveland TS24 8NP
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 4th Dec 2021
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 4th Dec 2021
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 4th Dec 2021
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 25th Oct 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 25th Oct 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed 3D entertainment group LIMITEDcertificate issued on 25/10/21
filed on: 25th, October 2021
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 15th Jul 2021
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th Jul 2021: 1.00 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Jun 2021: 5000.00 GBP
filed on: 4th, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jan 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th May 2021: 1.00 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Jan 2021
filed on: 8th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Mon, 28th Dec 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Dec 2020
filed on: 25th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Dec 2020 director's details were changed
filed on: 25th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 7th Dec 2020 secretary's details were changed
filed on: 25th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Flamstead Gardens Dagenham Greater London RM9 4JP England on Fri, 25th Dec 2020 to 10 Mapleton Road Hartlepool Cleveland TS24 8NP
filed on: 25th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Millard Terrace Heathway Dagenham Greater London RM10 8RF United Kingdom on Wed, 7th Oct 2020 to 10 Flamstead Gardens Dagenham Greater London RM9 4JP
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 27th Apr 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 27th Apr 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Mar 2020: 1000.00 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Mar 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2021 to Thu, 31st Dec 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 2nd Mar 2020: 600.00 GBP
filed on: 8th, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2020: 560.00 GBP
filed on: 18th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 8th Feb 2020: 460.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2020: 410.00 GBP
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2020: 400.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 27th Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 27th Jan 2020, company appointed a new person to the position of a secretary
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2020: 400.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|