CS01 |
Confirmation statement with no updates 16th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 26th September 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th November 2016
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th November 2016
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed northern block management LTDcertificate issued on 25/08/22
filed on: 25th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened to 27th September 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th September 2020
filed on: 9th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094909370001 in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094909370002 in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th September 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 29th September 2020 from 29th March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd August 2018
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 139 Acomb Street Manchester M14 4DF United Kingdom on 15th June 2016 to 60 Oxford Street Manchester M1 5EE
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, May 2016
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, May 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 094909370002, created on 4th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 094909370001, created on 5th June 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(37 pages)
|