MR04 |
Satisfaction of charge 082371550003 in full
filed on: 23rd, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082371550004 in full
filed on: 23rd, February 2024
|
mortgage |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, October 2023
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2023
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2023
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 082371550006, created on 22nd June 2022
filed on: 27th, June 2022
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 082371550005, created on 22nd June 2022
filed on: 23rd, June 2022
|
mortgage |
Free Download
(55 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 9th December 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, December 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2021
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 4th February 2021: 2970.51 GBP
filed on: 19th, February 2021
|
capital |
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, February 2021
|
incorporation |
Free Download
(37 pages)
|
AP03 |
On 3rd February 2021, company appointed a new person to the position of a secretary
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, October 2020
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 16th October 2020
filed on: 29th, October 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2020: 2882.27 GBP
filed on: 29th, October 2020
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, October 2020
|
incorporation |
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 082371550004, created on 10th February 2016
filed on: 15th, February 2016
|
mortgage |
Free Download
(55 pages)
|
AA |
Small company accounts made up to 31st October 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, February 2016
|
resolution |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 082371550002 in full
filed on: 7th, October 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, October 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd October 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 2824.62 GBP
|
capital |
|
MR01 |
Registration of charge 082371550003, created on 30th September 2014
filed on: 2nd, October 2014
|
mortgage |
Free Download
(54 pages)
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 10th October 2013
filed on: 10th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2013
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd October 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th October 2013: 2824.62 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, July 2013
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2013
filed on: 9th, July 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st June 2013: 2824.62 GBP
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 9th July 2013
filed on: 9th, July 2013
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082371550002
filed on: 6th, July 2013
|
mortgage |
Free Download
(36 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2013
|
mortgage |
Free Download
(11 pages)
|
CERTNM |
Company name changed seebeck 81 LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2012
|
incorporation |
Free Download
(23 pages)
|