AA |
Micro company financial statements for the year ending on February 20, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 20, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 20, 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 20, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 20, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 20, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 20, 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 20, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Josephs Well Suite E7.1 Hanover Walk Leeds LS3 1AB to Elder House 3 New Street Pudsey LS28 8AQ on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 29, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 20, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed inviso creative LTDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 12, 2014 secretary's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 20, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2014: 2.00 GBP
capital
|
|
CH01 |
On September 30, 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 4, 2013. Old Address: 24 Heath Grove, Pudsey Leeds West Yorkshire LS28 8HP
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 20, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 92 north LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 20, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 20, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 21, 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 20, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 20, 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 20, 2008
filed on: 27th, May 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to April 14, 2008
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 20, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 20, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 20/02/07
filed on: 15th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 20/02/07
filed on: 15th, July 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 19, 2007
filed on: 19th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 19, 2007
filed on: 19th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/03/07 from: 24A morris lane leeds west yorkshire LS5 3JD
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 24A morris lane leeds west yorkshire LS5 3JD
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on February 20, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 12th, March 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on February 20, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 12th, March 2007
| capital
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New secretary appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New secretary appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(16 pages)
|