(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 1st Apr 2023: 200.00 GBP
filed on: 24th, January 2024
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed FIND3D LIMITEDcertificate issued on 01/06/23
filed on: 1st, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th Nov 2014. New Address: 155 Pepys Road London SE14 5SG. Previous address: 40 / 41 Macdonald Street Birmingham B5 6TG
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 7th, December 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2012
| mortgage
|
Free Download
(9 pages)
|
(TM01) Wed, 11th Jan 2012 - the day director's appointment was terminated
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 21st Dec 2011. Old Address: Ncv Garage Hucknall Road Bulwell Nottingham NG6 9LP United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Dec 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed contemporary design tin LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(21 pages)
|