(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 17th February 2017 - the day director's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th January 2017. New Address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL. Previous address: C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On 20th June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(13 pages)
|
(TM02) 12th December 2013 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) 7th November 2013 - the day secretary's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom at an unknown date
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st July 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 6th, January 2013
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2011
filed on: 23rd, November 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 11th October 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 23rd March 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 15th February 2012 - the day secretary's appointment was terminated
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 13th February 2012
filed on: 13th, February 2012
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hotbed offshore nominees LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 3rd February 2012
change of name
|
|
(AA01) Accounting reference date changed from 31st March 2011 to 31st July 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 12th October 2011 - the day director's appointment was terminated
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) 7th October 2011 - the day director's appointment was terminated
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2011
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 19th July 2011 - the day director's appointment was terminated
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended full accounts data made up to 31st March 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(15 pages)
|
(CH01) On 22nd November 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 28th October 2010 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom at an unknown date
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(288a) On 31st March 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(4 pages)
|
(288b) On 28th December 2008 Appointment terminated director
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 4th November 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 13th August 2008 Secretary appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 13th August 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On 6th November 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th November 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 6th November 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th November 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th April 2007 New secretary appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 16th April 2007 Secretary resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th April 2007 Secretary resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 16th April 2007 New secretary appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/04/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed seckloe 319 LIMITEDcertificate issued on 13/04/07
filed on: 13th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed seckloe 319 LIMITEDcertificate issued on 13/04/07
filed on: 13th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(16 pages)
|