(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-06-06
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-27
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-02-27
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-02-27
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Heap Bridge Bury Lancashire BL9 7HR. Change occurred on 2021-04-01. Company's previous address: 82 King Street Manchester M2 4WQ England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021-01-13
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-13 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-27
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-27
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed seabury beaumont legal LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-03
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates 2018-02-27
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-09
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-09
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-02-27
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2016-02-28 (was 2016-03-31).
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-23: 2.00 GBP
capital
|
|
(AD01) New registered office address 82 King Street Manchester M2 4WQ. Change occurred on 2015-05-20. Company's previous address: Killup Cottage Butts Lane Todmorden West Yorkshire OL14 8RJ England.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-02-27: 2.00 GBP
capital
|
|