CH01 |
On Mon, 14th Jun 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 King Cross Street Halifax HX1 2SH England on Mon, 14th Jun 2021 to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL
filed on: 14th, June 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Feb 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 15th Dec 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Dec 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 20th Aug 2019, company appointed a new person to the position of a secretary
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 20th Aug 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Aug 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Aug 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stones Farm Watty Lane Todmorden Lancashire OL14 7JH England on Thu, 22nd Aug 2019 to 8 King Cross Street Halifax HX1 2SH
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 King Cross Street Halifax HX1 2SH on Sat, 5th Jan 2019 to Stones Farm Watty Lane Todmorden Lancashire OL14 7JH
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Sun, 28th Feb 2016
filed on: 10th, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087111810001, created on Thu, 23rd Jul 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th Jan 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed n & c investments LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 1.00 GBP
capital
|
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
|
SH01 |
Capital declared on Mon, 30th Sep 2013: 1.00 GBP
capital
|
|