AA |
Full accounts for the period ending 31st December 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, June 2022
| resolution
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, June 2022
| incorporation
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
6th April 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th April 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th April 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th April 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
6th April 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 29th, December 2020
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 25th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th April 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st July 2017. New Address: Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY. Previous address: Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, January 2017
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 24th June 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, July 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2016
filed on: 13th, June 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 14th July 2015
filed on: 22nd, July 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ. Previous address: C/O R J Francis & Co Franklin House, Commercial Road Hereford HR1 2AZ
filed on: 12th, May 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th July 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|
CH01 |
On 22nd May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th June 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th June 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 30th April 2011
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 3M squared LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 26th May 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
4th February 2010 - the day director's appointment was terminated
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|