AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 20th September 2018. New Address: 6 Bank Street Malvern WR14 2JN. Previous address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 75.01 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd March 2015. New Address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS. Previous address: 10 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL England
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 75.01 GBP
capital
|
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Market Place Brackley Northamptonshire NN13 7DP England on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 6 Banbury Road Brackley Northamptonshire NN13 6AU England on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL on 25th June 2012
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
18th June 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th March 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2010
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th March 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(8 pages)
|
122 |
S-div
filed on: 19th, June 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 19th, June 2009
| resolution
|
Free Download
(32 pages)
|
288b |
On 18th June 2009 Appointment terminate, director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed seebeck 28 LIMITEDcertificate issued on 22/06/09
filed on: 18th, June 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 18th June 2009 Appointment terminated secretary
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(19 pages)
|