(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th August 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th January 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 08866616: Companies House Default Address Cardiff CF14 8LH to 31 Regal Way Harrow HA3 0RZ on Thursday 5th August 2021
filed on: 5th, August 2021
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, December 2020
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 11th January 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th February 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 6th December 2018
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 2nd January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU England to 81 Chancery Lane Level 2 London WC2A 1DD on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 Chancery Lane Level 2 London WC2A 1DD England to Chancery House 53-64 Chancery Lane London WC2A 1QU on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom to 81 Chancery Lane Level 2 London WC2A 1DD on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(36 pages)
|
(TM02) Secretary appointment termination on Monday 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Chancery House 53-64 Chancery Lane London WC2A 1QU on Monday 30th April 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AP03) On Monday 30th April 2018 - new secretary appointed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 17th, April 2018
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 23rd, March 2018
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th November 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 15th November 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 088666160003, created on Thursday 21st December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(19 pages)
|
(SH01) 17869002.00 GBP is the capital in company's statement on Wednesday 15th November 2017
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 31st July 2017.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st July 2017.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 31st July 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 21st June 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 5th December 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 13th July 2016.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088666160002, created on Friday 9th October 2015
filed on: 24th, October 2015
| mortgage
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(16 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, September 2015
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, September 2015
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 24th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 21st August 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088666160001
filed on: 3rd, March 2014
| mortgage
|
Free Download
(76 pages)
|
(CERTNM) Company name changed seebeck 109 LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 13th February 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AP04) On Tuesday 4th February 2014 - new secretary appointed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(25 pages)
|