AP03 |
On October 18, 2019 - new secretary appointed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 18, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 29, 2018 secretary's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Signet House Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH at an unknown date
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Signet House Europa View Sheffield S9 1XH.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 15, 2016 secretary's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from East Lancashire Road Knowsley Liverpool L33 7TU to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on January 14, 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
On January 4, 2016 - new secretary appointed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 27, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 28, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, March 2014
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 11, 2014 - 1.00 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 27, 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 3, 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 27, 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from August 31, 2011 to January 31, 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 27, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 11, 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed north west capital ventures LIMITEDcertificate issued on 17/02/11
filed on: 17th, February 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(20 pages)
|