(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 4th Aug 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 4th Aug 2020 secretary's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Jun 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 14th Jun 2018 secretary's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solidstate 3D LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Oct 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Oct 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 19th Jan 2012 secretary's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Jan 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 10th Oct 2011. Old Address: C/O Taxright 31 Lawrence Avenue London NW7 4NL United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Oct 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Oct 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 3rd Jan 2010. Old Address: Taxright 31 Lawrence Avenue Mill Hill London NW7 4NL
filed on: 3rd, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 3rd Oct 2009 director's details were changed
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2009
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 30th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Oct 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 27/01/2009 from c/o duncan & toplis enterprise way pinchbeck spalding lincolnshire PE11 3YR united kingdom
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 6th Nov 2008 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/08/2008 from welland house, high street spalding lincolnshire PE11 1UB
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 23rd Oct 2007 with complete member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(31 pages)
|