(CH01) On 2023-09-04 director's details were changed
filed on: 10th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-04 director's details were changed
filed on: 10th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Aisne Close Lincoln LN1 3XG. Change occurred on 2023-09-08. Company's previous address: 88 Queen Street Suite 120 Sheffield S1 2FW England.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-18
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Burton Mews Clarence Street Lincoln LN1 3JP at an unknown date
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-18
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed seb's ecomm + trading LTDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-18
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-05
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2020-03-18
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2017-10-01
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-03-18
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2018-06-30 (was 2018-09-30).
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-18
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 88 Queen Street Suite 120 Sheffield S1 2FW. Change occurred on 2017-09-20. Company's previous address: Office Suite 10 Firth Road Lincoln LN6 7AA.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-18
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-04-12 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-20: 100.00 GBP
capital
|
|
(AD01) New registered office address Office Suite 10 Firth Road Lincoln LN6 7AA. Change occurred on 2015-01-12. Company's previous address: 16 Witham Point Wavell Drive Lincoln LN3 4PL United Kingdom.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-03-18: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-06-30
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|