AA |
Small company accounts made up to 31st July 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st July 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st July 2021 from 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Zone G Salamander Quay West Harefield Middlesex UB9 6NZ England on 11th December 2020 to 3rd Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078676130010, created on 27th February 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 078676130008, created on 24th February 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078676130009, created on 24th February 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, March 2020
| resolution
|
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on 24th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 2nd March 2020 to Zone G Salamander Quay West Harefield Middlesex UB9 6NZ
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078676130006 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078676130003 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078676130002 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078676130005 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078676130004 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078676130007 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 078676130007, created on 9th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 078676130006, created on 29th October 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078676130005, created on 29th October 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078676130004, created on 31st October 2014
filed on: 6th, November 2014
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 29th, October 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 100.00 GBP
filed on: 24th, October 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078676130002, created on 2nd October 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 078676130003, created on 2nd October 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd December 2013 secretary's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2nd December 2013, company appointed a new person to the position of a secretary
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2013
filed on: 6th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(13 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seddon alexandria LIMITEDcertificate issued on 06/09/12
filed on: 6th, September 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 1
filed on: 9th, June 2012
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th January 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(31 pages)
|