(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Hunters Rbm Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. Change occurred on Wednesday 3rd May 2023. Company's previous address: Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE. Change occurred on Monday 28th November 2022. Company's previous address: C/O Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hamsphire SO15 1RJ.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th May 2019.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th August 2019.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(AP01) New director appointment on Monday 11th May 2015.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd March 2016.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(TM01) Director's appointment was terminated on Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th April 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th April 2013.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 18th October 2012 from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On Monday 18th April 2011 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 15th April 2011 secretary's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th April 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 12th May 2010 from Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th April 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/06/2009 from no 1 porters house potters lane town quay southampton hampshire SO14 2AR
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 17th July 2008 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 14th July 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 14th July 2008 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/07/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2008
| resolution
|
Free Download
(5 pages)
|
(CERTNM) Company name changed seckloe 391 LIMITEDcertificate issued on 25/04/08
filed on: 23rd, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, April 2008
| incorporation
|
Free Download
(15 pages)
|