(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 25th, October 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
| accounts
|
Free Download
(70 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(70 pages)
|
(TM01) 2023/01/04 - the day director's appointment was terminated
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2022/03/02.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/03/02.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/03/02.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/03/02 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/09. New Address: Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP. Previous address: Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 7th, January 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) 2021/07/30 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/19.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/04/19 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/28 - the day director's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/04/30 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/01 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, October 2019
| resolution
|
Free Download
(39 pages)
|
(SH01) 102.34 GBP is the capital in company's statement on 2019/10/10
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/10/10.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/10/10 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/10/10 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/10/10 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/10.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, March 2019
| resolution
|
Free Download
(52 pages)
|
(SH19) 102.34 GBP is the capital in company's statement on 2019/01/04
filed on: 4th, January 2019
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 31st, December 2018
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 31/12/18
filed on: 31st, December 2018
| insolvency
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(41 pages)
|
(AP01) New director appointment on 2018/09/16.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/09/16 - the day director's appointment was terminated
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/03.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/04. New Address: Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL. Previous address: Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(51 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(36 pages)
|
(CH01) On 2017/08/29 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 102.34 GBP is the capital in company's statement on 2017/01/20
filed on: 16th, March 2017
| capital
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, February 2017
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(51 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 1st, October 2016
| accounts
|
Free Download
(35 pages)
|
(CH01) On 2016/05/03 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/03 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/28
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 15th, December 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2014/09/18.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, September 2015
| resolution
|
Free Download
|
(AD01) Address change date: 2015/09/07. New Address: Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG. Previous address: C/O Tc Landscapes Limited Covey Farm, Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, August 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/04/02.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/03 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2014
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, May 2014
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, May 2014
| resolution
|
Free Download
(49 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/06
filed on: 21st, May 2014
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/05/14.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/12.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed seebeck 111 LIMITEDcertificate issued on 17/04/14
filed on: 17th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/04/15
change of name
|
|
(CONNOT) Notice of change of name
filed on: 17th, April 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(23 pages)
|