AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Leather Market Lm08.G01 Weston Street London SE1 3ER. Change occurred on Thursday 13th July 2023. Company's previous address: The Leather Market Weston Street London SE1 3ER England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Leather Market Weston Street London SE1 3ER. Change occurred on Monday 17th April 2023. Company's previous address: 42-44 Beak Street London W1F 9RH.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2022
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2020
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 28th December 2015100.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 31st March 201697.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
102.10 GBP is the capital in company's statement on Thursday 1st March 2018
filed on: 4th, April 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 7th June 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2016
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 21st October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, July 2015
| resolution
|
Free Download
|
AP03 |
Appointment (date: Friday 1st May 2015) of a secretary
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th December 2014
filed on: 19th, January 2015
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st August 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 7th September 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 2nd, September 2014
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 2nd May 2014) of a secretary
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from 31 Great Queen Street London WC2B 5AE
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2013 (was Sunday 31st March 2013).
filed on: 14th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st October 2012
filed on: 7th, November 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st October 2012.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2012.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2012.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2012.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2012.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northcote associates LIMITEDcertificate issued on 11/09/12
filed on: 11th, September 2012
| change of name
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 11th July 2012) of a secretary
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th July 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th July 2012.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2012
| incorporation
|
Free Download
(20 pages)
|