CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2023
filed on: 30th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2023
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 2, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to October 31, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2018
|
resolution |
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to October 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to October 31, 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 15, 2015: 2824.62 GBP
|
capital |
|
AA |
Full accounts data made up to October 31, 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, June 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: October 10, 2013
filed on: 10th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2013 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 8, 2013: 2824.62 GBP
|
capital |
|
AP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, July 2013
|
resolution |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 9th, July 2013
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 21, 2013: 2824.62 GBP
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082371990002
filed on: 6th, July 2013
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 082371990001
filed on: 27th, April 2013
|
mortgage |
Free Download
(36 pages)
|
CONNOT |
Change of name notice
filed on: 7th, November 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed seebeck 79 LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 18, 2012 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2012
|
incorporation |
Free Download
(23 pages)
|