(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed flash forge private LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 White Mill Crescent, Discovery Park Ramsgate Road Sandwich Kent CT13 9FH to 3 High Street St. Lawrence Ramsgate Kent CT11 0QL on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed composite resin developments LIMITEDcertificate issued on 11/01/22
filed on: 11th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 28, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 20, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 20, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 7, 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 25, 2013. Old Address: Unit J1G Channel Road Westwood Industrial Estate Margate Kent CT9 4JS
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 14, 2013: 120.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 20, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 20, 2010 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 20, 2009 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 13, 2009
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On February 13, 2009 Secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On February 11, 2009 Appointment terminated secretary
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 11, 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 27th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2008 from 5B millennium way broadstairs kent CT10 2QQ
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On March 12, 2008 Appointment terminated secretary
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 27, 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed millennium valves LIMITEDcertificate issued on 29/02/08
filed on: 27th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(14 pages)
|