AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
12th October 2023 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
10th February 2023 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 20th September 2018
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2020 director's details were changed
filed on: 23rd, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th September 2018
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th August 2019
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th September 2018
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 31st March 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069626220002, created on 8th February 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 20th September 2018: 100.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2018
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 069626220001, created on 2nd October 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed black norman LIMITEDcertificate issued on 27/04/18
filed on: 27th, April 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, February 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2018
filed on: 26th, February 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 15th July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 15th July 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(11 pages)
|