CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th October 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th October 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th July 2021.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 14th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 st. James Street Liverpool Merseyside L1 0AB England to Anfield Business Centre 58 Breckfield Road South Liverpool Merseyside L6 5DR on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Anfield Business Centre 58 Breckfield Road South Liverpool Merseyside L6 5DR England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th October 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN England to 54 st. James Street Liverpool Merseyside L1 0AB on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 30th October 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(24 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd January 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 2nd January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 2nd January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed northern innovation foundation LTDcertificate issued on 09/01/20
filed on: 9th, January 2020
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th January 2020
filed on: 6th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 st. James Street Liverpool Merseyside L1 0AB England to Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th September 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northern imaging foundation LTDcertificate issued on 16/11/16
filed on: 16th, November 2016
| change of name
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Monday 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2016
| incorporation
|
Free Download
(20 pages)
|