(AA) Full accounts data made up to 2022-12-31
filed on: 16th, December 2023
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 099086490010, created on 2023-02-21
filed on: 3rd, March 2023
| mortgage
|
Free Download
(32 pages)
|
(CH01) On 2022-01-06 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099086490008, created on 2022-12-14
filed on: 16th, December 2022
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 099086490009, created on 2022-12-14
filed on: 16th, December 2022
| mortgage
|
Free Download
(69 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 24th, December 2021
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 099086490007, created on 2021-07-08
filed on: 14th, July 2021
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 099086490006, created on 2021-05-28
filed on: 4th, June 2021
| mortgage
|
Free Download
(66 pages)
|
(TM01) Director appointment termination date: 2021-03-08
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099086490005 in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099086490004 in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099086490002 in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099086490003 in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 099086490005, created on 2020-09-01
filed on: 3rd, September 2020
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-08-03
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-03
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099086490004, created on 2020-05-05
filed on: 14th, May 2020
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit C&D 127 Great Suffolk Street London SE1 1PP United Kingdom to Hermes House 88-89 Blackfriars Rd South Bank London SE1 8HA on 2020-02-03
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, September 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, September 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 30th, August 2019
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 099086490003, created on 2019-08-27
filed on: 28th, August 2019
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 099086490002, created on 2019-02-25
filed on: 27th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-07-24 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2018-07-24
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Unit C&D 127 Great Suffolk Street London SE1 1PP on 2018-02-05
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-24
filed on: 24th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-10
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2016-12-31
filed on: 24th, August 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-07-18: 1650.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 6th, June 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 099086490001 in full
filed on: 23rd, May 2017
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-12-31 to 2015-12-31
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099086490001, created on 2016-02-24
filed on: 24th, February 2016
| mortgage
|
Free Download
(23 pages)
|
(CERTNM) Company name changed D3 innovation LIMITEDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2015-12-09: 150.00 GBP
capital
|
|