TM01 |
Director's appointment was terminated on December 18, 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On December 18, 2023 new director was appointed.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address 5 Howick Place London SW1P 1WG. Change occurred on October 2, 2023. Company's previous address: 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL.
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: April 17, 2023) of a secretary
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 21st, November 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 9th, November 2021
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, November 2020
|
accounts |
Free Download
(52 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(23 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, January 2019
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, January 2019
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 079101360002, created on December 19, 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(24 pages)
|
CH01 |
On February 24, 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 13, 2016 director's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 11, 2016 new director was appointed.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(24 pages)
|
CERTNM |
Company name changed 3D print show LTDcertificate issued on 19/05/16
filed on: 19th, May 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 10, 2016: 10.00 GBP
|
capital |
|
AD01 |
New registered office address 7th Floor Metro Building 1Butterwick Hammersmith London W6 8DL. Change occurred on January 22, 2016. Company's previous address: 21 Victoria Street St Albans Hertfordshire AL1 3JJ.
filed on: 22nd, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, August 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(15 pages)
|
AD01 |
New registered office address 21 Victoria Street St Albans Hertfordshire AL1 3JJ. Change occurred on December 18, 2014. Company's previous address: 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ.
filed on: 18th, December 2014
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2014
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On July 29, 2014 new director was appointed.
filed on: 6th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 29, 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 10.00 GBP
|
capital |
|
MR01 |
Registration of charge 079101360001
filed on: 6th, February 2014
|
mortgage |
Free Download
(36 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 2, 2013. Old Address: 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England
filed on: 2nd, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 30, 2013. Old Address: Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom
filed on: 30th, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 6, 2012. Old Address: C/O 3D Print Show 208 United House 39-41North Road London Greater London N7 9DP United Kingdom
filed on: 6th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2012
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2012
|
incorporation |
Free Download
(7 pages)
|