CS01 |
Confirmation statement with updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-01-04
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-01-04
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-01-04
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-04
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-01-04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2016-06-08 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-06-08 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-08 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-04 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-04 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-11-29 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-29 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-11-29 secretary's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-04 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-21: 100.00 GBP
capital
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, December 2013
| incorporation
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-29: 100.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-01: 98.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 11th, December 2013
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2013-03-31: 1.00 GBP
filed on: 3rd, September 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-04 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-01-04 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 2nd, September 2011
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-04 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 2nd, October 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2010-03-18 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-04 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 9th, November 2009
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2009-01-31 to 2008-12-31
filed on: 9th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-03-19
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-03-06 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-03-06 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/08 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed norbridge LTDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed norbridge LTDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008-01-11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: 39A leicester road salford manchester M7 4AS
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: 39A leicester road salford manchester M7 4AS
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(9 pages)
|