CS01 |
Confirmation statement with no updates 2023-05-29
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 7th, June 2023
| accounts
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-03
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-11-03
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-29
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On 2022-02-16 - new secretary appointed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, December 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, December 2021
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-01
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-01
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed xaar 3D LIMITEDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2021-11-01
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-01
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-01
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-11-01
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-01
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3950 Cambridge Research Park Waterbeach Cambridge CB25 9PE England to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2021-11-01
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(30 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 6th, October 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(173 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 6th, October 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-29
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 316 Science Park, Milton Road, Cambridge, CB4 0XR, United Kingdom to 3950 Cambridge Research Park Waterbeach Cambridge CB25 9PE on 2021-06-01
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, August 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2020-05-29
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-04-14
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 17th, December 2019
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(33 pages)
|
PSC05 |
Change to a person with significant control 2019-12-04
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-12-04
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-12-04: 24.00 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-22
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-22
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-29
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2018
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2018-07-23
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-23
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-23
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-23
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-07-11: 20.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-28
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-06-28
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2018
| incorporation
|
Free Download
(11 pages)
|