(CERTNM) Company name changed project seattle topco LIMITEDcertificate issued on 30/06/23
filed on: 30th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2023-05-31
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, April 2023
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 14th, April 2023
| accounts
|
Free Download
(17 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Change occurred on 2022-05-04. Company's previous address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 21st, February 2022
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2021-11-03
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-25 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-25 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-07-31
filed on: 13th, May 2021
| accounts
|
Free Download
(40 pages)
|
(AD01) New registered office address Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY. Change occurred on 2021-04-06. Company's previous address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, December 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2020-11-18
filed on: 20th, December 2020
| capital
|
Free Download
(14 pages)
|
(CH01) On 2020-11-18 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-18 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, December 2020
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, December 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Change occurred on 2020-11-26. Company's previous address: Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG England.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-11-18
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-07-31 to 2021-03-31
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-01-01: 24758.55 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(11 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-06-06: 24787.50 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(13 pages)
|
(SH03) Purchase of own shares
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 7th, February 2020
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-01-31: 24791.00 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2020-01-20
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-20
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-05 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2019-07-31
filed on: 6th, December 2019
| accounts
|
Free Download
(40 pages)
|
(AP01) New director was appointed on 2019-12-02
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-02
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-02
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-02
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-02
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 13th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 2019-06-11: 26254.73 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(12 pages)
|
(SH20) Statement by Directors
filed on: 11th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares, Resolution
filed on: 11th, June 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/06/19
filed on: 11th, June 2019
| insolvency
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-06-05
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-25
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-25
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-07-31
filed on: 17th, January 2019
| accounts
|
Free Download
(35 pages)
|
(AA01) Previous accounting period shortened from 2018-11-30 to 2018-07-31
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-08-31: 24757.71 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(15 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 1st, October 2018
| resolution
|
Free Download
(58 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 30th, September 2018
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-08-31
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-28
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-26
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 24th, April 2018
| resolution
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 24th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-04-05: 24757.71 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(11 pages)
|
(CH01) On 2018-01-11 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-01
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-11-20: 26224.25 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-11-20
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(56 pages)
|
(AD01) New registered office address Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG. Change occurred on 2017-11-28. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-20
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2017
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2017-11-07: 1.00 GBP
capital
|
|