AA |
Small company accounts made up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from First Floor, 10/11 Cedarwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WD England on 2022/12/08 to The Square Basing View Basingstoke RG21 4EB
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 7th, January 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096732680002, created on 2021/05/25
filed on: 27th, May 2021
| mortgage
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2021
| incorporation
|
Free Download
(39 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/02
filed on: 2nd, December 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
119.29 GBP is the capital in company's statement on 2019/01/30
filed on: 20th, February 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
113.94 GBP is the capital in company's statement on 2018/11/26
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 5th, July 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2018/03/21.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
112.76 GBP is the capital in company's statement on 2017/12/31
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 096732680001 satisfaction in full.
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England on 2018/01/10 to First Floor, 10/11 Cedarwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WD
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/28.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/28.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
101.18 GBP is the capital in company's statement on 2017/06/02
filed on: 14th, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on 2017/01/09
filed on: 10th, February 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2017
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096732680001, created on 2015/11/10
filed on: 11th, November 2015
| mortgage
|
Free Download
|
AD01 |
Change of registered address from Unit 4 + 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ United Kingdom on 2015/10/08 to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nortons 2015 LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/07/31.
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(24 pages)
|