MR01 |
Registration of charge 107525650009, created on December 22, 2023
filed on: 23rd, December 2023
|
mortgage |
Free Download
(51 pages)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107525650008, created on July 14, 2023
filed on: 17th, July 2023
|
mortgage |
Free Download
(77 pages)
|
CERTNM |
Company name changed project seed bidco LIMITEDcertificate issued on 03/03/23
filed on: 3rd, March 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 29, 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 29, 2020
filed on: 1st, March 2022
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 19th, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 29, 2019
filed on: 29th, July 2021
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 107525650007, created on June 21, 2021
filed on: 28th, June 2021
|
mortgage |
Free Download
(81 pages)
|
MR01 |
Registration of charge 107525650006, created on June 21, 2021
filed on: 22nd, June 2021
|
mortgage |
Free Download
(80 pages)
|
AA01 |
Current accounting reference period shortened from December 30, 2019 to December 29, 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107525650005, created on June 5, 2020
filed on: 9th, June 2020
|
mortgage |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2019 (was December 30, 2019).
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1-4 London Road Spalding Lincolnshire PE11 2TA. Change occurred on March 12, 2020. Company's previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England.
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2020
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 17, 2020 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, July 2019
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107525650004, created on July 2, 2019
filed on: 10th, July 2019
|
mortgage |
Free Download
(54 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 2, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 2, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 107525650003, created on July 13, 2018
filed on: 18th, July 2018
|
mortgage |
Free Download
(51 pages)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, November 2017
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107525650002, created on November 3, 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 107525650001, created on August 11, 2017
filed on: 16th, August 2017
|
mortgage |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 11, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on August 11, 2017: 2.00 GBP
filed on: 15th, August 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 7, 2017
filed on: 7th, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2017
|
incorporation |
Free Download
(11 pages)
|