CS01 |
Confirmation statement with updates 5th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110518890005, created on 28th September 2023
filed on: 3rd, October 2023
|
mortgage |
Free Download
(90 pages)
|
PSC05 |
Change to a person with significant control 29th June 2023
filed on: 13th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed project seattle bidco LIMITEDcertificate issued on 30/06/23
filed on: 30th, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
31st May 2023 - the day director's appointment was terminated
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 14th, April 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, April 2023
|
accounts |
Free Download
(68 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 14th, April 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 4th May 2022
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2022. New Address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Previous address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd November 2021
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th August 2021 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th August 2021 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110518890004, created on 16th June 2021
filed on: 23rd, June 2021
|
mortgage |
Free Download
(38 pages)
|
PSC05 |
Change to a person with significant control 6th April 2021
filed on: 12th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 6th April 2021. New Address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY. Previous address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 18th November 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th November 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 26th November 2020. New Address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Previous address: Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG England
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2021 to 31st March 2021
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 110518890001 in full
filed on: 20th, November 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 110518890003 in full
filed on: 20th, November 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 110518890002 in full
filed on: 20th, November 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th June 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st August 2018
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110518890003, created on 16th February 2018
filed on: 16th, February 2018
|
mortgage |
Free Download
(19 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, December 2017
|
resolution |
Free Download
(12 pages)
|
AD01 |
Address change date: 28th November 2017. New Address: Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
20th November 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110518890002, created on 20th November 2017
filed on: 22nd, November 2017
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 110518890001, created on 20th November 2017
filed on: 22nd, November 2017
|
mortgage |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2017
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 7th November 2017: 1.00 GBP
|
capital |
|