AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
SH01 |
6772576.00 GBP is the capital in company's statement on Wednesday 13th September 2023
filed on: 25th, September 2023
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2023 to Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st January 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2023.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2023.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
900001.00 GBP is the capital in company's statement on Thursday 16th December 2021
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, December 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, December 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 16th December 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th December 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England to Fernbrook Bio Rothwell Road Kettering NN16 8XF on Friday 17th December 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th December 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th February 2021.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Wednesday 31st January 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(27 pages)
|
AA01 |
Accounting period extended to Tuesday 31st January 2017. Originally it was Sunday 31st July 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Monday 16th May 2016 - new secretary appointed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 158 Washbrook Road Rushden Northamptonshire NN10 6AA to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on Tuesday 17th May 2016
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 16th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
5002.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 19th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, June 2013
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to Sunday 19th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st July 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 19th May 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
5002.00 GBP is the capital in company's statement on Saturday 13th November 2010
filed on: 14th, April 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 18th January 2010
filed on: 3rd, March 2010
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 21st May 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 21st July 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 21st July 2008 Appointment terminated secretary
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st July 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st July 2008 Director and secretary appointed
filed on: 21st, July 2008
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/07/2009
filed on: 21st, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed seckloe 397 LIMITEDcertificate issued on 07/07/08
filed on: 4th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2008
| incorporation
|
Free Download
(15 pages)
|