AD01 |
Address change date: 16th January 2024. New Address: Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ United Kingdom
filed on: 16th, January 2024
|
address |
Free Download
(2 pages)
|
TM01 |
1st September 2023 - the day director's appointment was terminated
filed on: 8th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th April 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th April 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 29th April 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 11th June 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, June 2020
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, June 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th April 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 29th April 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
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: 13th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th August 2018. New Address: Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ. Previous address: Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL United Kingdom
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2018. New Address: Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL. Previous address: The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(37 pages)
|
AA01 |
Accounting reference date changed from 31st October 2016 to 30th April 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, December 2016
|
auditors |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th October 2016
filed on: 18th, October 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, June 2016
|
resolution |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 11379.83 GBP
filed on: 6th, June 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
11th May 2016 - the day secretary's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
11th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 12th September 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 10526.34 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 28th, July 2015
|
resolution |
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 4th December 2014: 8210.53 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 10526.34 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, July 2015
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th September 2014 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 8736.85 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(25 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th March 2014: 8736.85 GBP
filed on: 27th, June 2014
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, June 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, June 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2014
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Walnut House Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5TS United Kingdom on 2nd April 2014
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2014
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
14th November 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th September 2013 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, September 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th July 2013: 10526.32 GBP
filed on: 21st, August 2013
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 6th November 2012
filed on: 23rd, November 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th November 2012: 10000.00 GBP
filed on: 14th, November 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, November 2012
|
resolution |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th November 2012
filed on: 8th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st October 2013
filed on: 7th, November 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom on 7th November 2012
filed on: 7th, November 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, November 2012
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, November 2012
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed hydrex LIMITEDcertificate issued on 16/10/12
filed on: 16th, October 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 12th October 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 16th, October 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed seebeck 76 LIMITEDcertificate issued on 18/09/12
filed on: 18th, September 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th September 2012
|
change of name |
|
AP01 |
New director was appointed on 17th September 2012
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2012
|
incorporation |
|