AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 15, 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 15, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 1, 2021) of a secretary
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 4, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Cvan Nw C/O Liverpool Biennial PO Box 1200 55 Jordan St Liverpool L69 1XB. Change occurred at an unknown date. Company's previous address: C/O Shelley Cater-Shipway the Harris Museum & Art Gallery Market Square Preston Lancashire PR1 2PP United Kingdom.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cvan Nw C/O Liverpool Biennial 55 Jordan Street Liverpool L1 0BW. Change occurred on July 30, 2019. Company's previous address: 55 Liverpool Biennial 55 New Bird Street Liverpool Merseyside L1 0BW England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 4, 2019) of a secretary
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 25, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 25, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 55 Liverpool Biennial 55 New Bird Street Liverpool Merseyside L1 0BW. Change occurred on May 3, 2017. Company's previous address: The Harris Museum & Art Gallery Market Square Preston PR1 2PP England.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 28, 2017) of a secretary
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 28, 2017) of a secretary
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, November 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nbynw LTDcertificate issued on 22/11/16
filed on: 22nd, November 2016
| change of name
|
Free Download
(13 pages)
|
AD01 |
New registered office address The Harris Museum & Art Gallery Market Square Preston PR1 2PP. Change occurred on August 2, 2016. Company's previous address: C/O Live at Lica the Peter Scott Gallery Lancaster University Bailrigg Lancaster LA1 4YW.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On July 18, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Shelley Cater-Shipway the Harris Museum & Art Gallery Market Square Preston Lancashire PR1 2PP.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 28, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 28, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 28, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 5, 2013) of a secretary
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 24, 2013. Old Address: , the Harris Museum & Art Gallery Market Square, Preston, Lancashire, PR1 2PP, United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 28, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 23, 2012) of a secretary
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 23, 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On March 5, 2012 secretary's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(26 pages)
|