GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-14
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2020-07-28) of a secretary
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-07-28
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-04-18
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-03-05
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 14th, December 2017
| accounts
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, April 2017
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2016-06-30
filed on: 16th, February 2017
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2014-03-10 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-03-05 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 580200.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2015-06-30
filed on: 17th, November 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 580200.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2014-06-30
filed on: 7th, January 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 580200.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-06-30
filed on: 15th, October 2013
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 065238360001
filed on: 1st, May 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-05
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2012-06-30
filed on: 31st, October 2012
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-05
filed on: 12th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2011-06-30
filed on: 23rd, January 2012
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-05
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2010-06-30
filed on: 4th, March 2011
| accounts
|
Free Download
(20 pages)
|
AAMD |
Amended full accounts data made up to 2009-06-30
filed on: 13th, May 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-05
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-06-30
filed on: 6th, January 2010
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SF on 2009-11-25
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-06 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
SA |
Statement of affairs
filed on: 2nd, May 2008
| miscellaneous
|
Free Download
(10 pages)
|
CERTNM |
Company name changed seckloe 379 LIMITEDcertificate issued on 30/04/08
filed on: 26th, April 2008
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-04-10 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-10 Secretary appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 28/03/08
filed on: 8th, April 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2008
| resolution
|
Free Download
(11 pages)
|
287 |
Registered office changed on 07/04/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-04-07 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-04-07 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-07 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(15 pages)
|