AA |
Full accounts data made up to July 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 24, 2019) of a secretary
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Q6 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BT. Change occurred on May 9, 2017. Company's previous address: Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2017
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2016: 1.96 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
AP02 |
Appointment (date: December 10, 2014) of a member
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 11, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR. Change occurred on December 10, 2014. Company's previous address: Evolve Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On April 29, 2014 secretary's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2014: 3.20 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 2, 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 2, 2013) of a secretary
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 2, 2013. Old Address: 17 Ashdale Mount Pleasant Houghton Le Spring DH4 7SL
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 2, 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to June 30, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 30, 2010 new director was appointed.
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On December 4, 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 4, 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
122 |
S-div
filed on: 10th, September 2008
| capital
|
Free Download
(1 page)
|
288a |
On September 10, 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 9, 2007 - Annual return with full member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 9, 2007 - Annual return with full member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
288a |
On June 23, 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 23, 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 23, 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 23, 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 23, 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(3 pages)
|
288b |
On June 23, 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 23rd, June 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, June 2006
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, June 2006
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, June 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, June 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 23rd, June 2006
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 14/06/06
filed on: 23rd, June 2006
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 14/06/06
filed on: 23rd, June 2006
| capital
|
Free Download
(2 pages)
|
288a |
On June 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed norham house 1072 LIMITEDcertificate issued on 15/06/06
filed on: 15th, June 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed norham house 1072 LIMITEDcertificate issued on 15/06/06
filed on: 15th, June 2006
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2006
| incorporation
|
Free Download
(16 pages)
|