AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH. Change occurred on June 7, 2023. Company's previous address: Southerden House Market Street Hailsham East Sussex BN27 2AE England.
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Southerden House Market Street Hailsham East Sussex BN27 2AE. Change occurred on June 6, 2022. Company's previous address: Suite 10, Cortlandt George Street Hailsham East Sussex BN27 1AE.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2022 to July 31, 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 4, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 10, Cortlandt George Street Hailsham East Sussex BN27 1AE. Change occurred on October 13, 2014. Company's previous address: Rothermere House 49-51 Cambridge Road Hastings East Sussex TN34 1DT.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 4, 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 22, 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 4, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 17, 2009 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/06/2009 from archer house britland northbourne road eastbourne east sussex BN22 8PW
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 17, 2008 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/06/2008 from dominic hill associates LIMITED archer house britland northbourne road eastbourne east sussex BN22 8PW
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 25, 2006 - Annual return with full member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 25, 2006 - Annual return with full member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 31st, August 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 31st, August 2005
| accounts
|
Free Download
(1 page)
|
288b |
On August 31, 2005 Secretary resigned
filed on: 31st, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 31, 2005 New secretary appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 31, 2005 Director resigned
filed on: 31st, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 31, 2005 Director resigned
filed on: 31st, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 31, 2005 New director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 31, 2005 New secretary appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 31, 2005 Secretary resigned
filed on: 31st, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 31, 2005 New director appointed
filed on: 31st, August 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northbourne thirty seven LIMITEDcertificate issued on 06/07/05
filed on: 6th, July 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northbourne thirty seven LIMITEDcertificate issued on 06/07/05
filed on: 6th, July 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(13 pages)
|