MR01 |
Registration of charge 090316860013, created on Fri, 23rd Feb 2024
filed on: 27th, February 2024
| mortgage
|
Free Download
(90 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090316860012, created on Wed, 22nd Nov 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 090316860011, created on Wed, 22nd Nov 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090316860009, created on Wed, 22nd Nov 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 090316860010, created on Wed, 22nd Nov 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(74 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 090316860008, created on Wed, 21st Jul 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Thu, 24th Dec 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Dec 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 24th Dec 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Dec 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Dec 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090316860007, created on Mon, 21st Sep 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(59 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090316860005, created on Tue, 31st Dec 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 090316860006, created on Tue, 31st Dec 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(26 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 30th Oct 2018: 1657363.00 GBP
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Oct 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090316860003, created on Tue, 30th Oct 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(49 pages)
|
AD01 |
Address change date: Fri, 5th Jun 2015. New Address: 3 Cadogan Gate London SW1X 0AP. Previous address: 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 1657362.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 16th, April 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 184487.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed north sails europe (uk) LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 1472876.00 GBP
filed on: 22nd, December 2014
| capital
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090316860001, created on Mon, 30th Jun 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(59 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(48 pages)
|