GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/08
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/08
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/08
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 25th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/11/08
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/08
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2017/04/05 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/08 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/02/28
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/20. New Address: 3Rd Floor, Watson House 54 Baker Street London W1U 7BU. Previous address: Watson House 54 Baker Street London W1U 7BU
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/08 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/08 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/10/16 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/16.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northcombe LIMITEDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/15
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2013/10/15 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 15th, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/15 from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/18 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/15 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/18 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2011
| incorporation
|
Free Download
(25 pages)
|