AA |
Dormant company accounts made up to Wed, 31st Jan 2024
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP United Kingdom on Fri, 14th Apr 2023 to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 4th Apr 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP United Kingdom on Tue, 4th Apr 2023 to Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on Tue, 8th Nov 2022 to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on Mon, 18th Apr 2016 to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on Mon, 18th Apr 2016 to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on Sat, 14th Nov 2015 to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on Sat, 7th Nov 2015 to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 7th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Jan 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1000.00 NOK
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed noria 141005 LTDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 18th Mar 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(22 pages)
|