TM01 |
Director appointment termination date: October 5, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 28, 2023: 10.00 GBP
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on September 20, 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 2, 2020 - new secretary appointed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 2, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 20, 2017 secretary's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to 100 George Street London W1U 8NU on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 31, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 19th, April 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2009 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 2nd, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 31, 2008
filed on: 31st, March 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 27th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 27th, June 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 4, 2007
filed on: 4th, April 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 4, 2007
filed on: 4th, April 2007
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On November 15, 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 15, 2006 New secretary appointed;new director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On November 15, 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 15, 2006 New secretary appointed;new director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On November 15, 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On November 15, 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on October 19, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on October 19, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, October 2006
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, October 2006
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed norham house 1090 LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed norham house 1090 LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(16 pages)
|