AP01 |
New director was appointed on 25th January 2024
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2024
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 085447640003 in full
filed on: 2nd, October 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 085447640004, created on 3rd July 2023
filed on: 4th, July 2023
|
mortgage |
Free Download
(38 pages)
|
AD01 |
Address change date: 11th May 2023. New Address: 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE. Previous address: The Grange the Grange Harnett Drive Milton Keynes Buckinghamshire MK12 5NE England
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 12th October 2022 director's details were changed
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th October 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th October 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 6th August 2021. New Address: The Grange the Grange Harnett Drive Milton Keynes Buckinghamshire MK12 5NE. Previous address: Bank House Cherry Street Birmingham B2 5AL United Kingdom
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd November 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 6th February 2019 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 085447640001 in full
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085447640002 in full
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 085447640003, created on 12th June 2019
filed on: 22nd, June 2019
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 085447640002, created on 28th November 2018
filed on: 29th, November 2018
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th February 2018. New Address: Bank House Cherry Street Birmingham B2 5AL. Previous address: 1 st Peters Court, Church Lane Bickenhill Birmingham B92 0DN
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th August 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 21st December 2016
filed on: 9th, February 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2016: 2.06 GBP
filed on: 20th, January 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th September 2016
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 2.00 GBP
|
capital |
|
TM01 |
23rd October 2015 - the day director's appointment was terminated
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2015
|
resolution |
Free Download
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 4th December 2014
filed on: 26th, June 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085447640001, created on 8th January 2015
filed on: 8th, January 2015
|
mortgage |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from , Dairy Farm Upper Weald, Calverton, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom on 17th March 2014
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed seebeck 103 LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 24th May 2013: 2 GBP
|
capital |
|