(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-02-07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Sibichen George (Seacom Services Ltd.) Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB to 26 Savernake Way Fair Oak Eastleigh SO50 7FL on 2023-02-04
filed on: 4th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-09-01 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-01 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-12
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-09-12
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 28th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-09-12
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-09-30
filed on: 18th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-09-12
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018-03-29 director's details were changed
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-12 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-10
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-12
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-08-06 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-05-26
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-12
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2015-09-30
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-12 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-07: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Benham Drive Spencers Wood Reading Berkshire RG7 1FB to C/O Sibichen George (Seacom Services Ltd.) Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB on 2015-01-02
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-06-30: 2.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-12 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-16: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-06-30
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(7 pages)
|