AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, January 2024
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/10/20
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sheep Market House Sheep Market Stamford PE9 2RB England on 2023/10/16 to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/09/01
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/29.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 2023/10/16 to Sheep Market House Sheep Market Stamford Lincolnshire PE9 2RB
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2023/09/07 to Sheep Market House Sheep Market Stamford PE9 2RB
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/09/04
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/03/01
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England on 2022/08/16 to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/28
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/03/21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP04 |
On 2021/05/10, company appointed a new person to the position of a secretary
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Forge Main Street Medbourne Market Harborough LE16 8DT England on 2021/05/10 to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/07/28
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/28
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Warrenne Keep Stamford PE9 2NX England on 2020/03/24 to The Old Forge Main Street Medbourne Market Harborough LE16 8DT
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Warrenne Keep Stamford PE9 2NX on 2019/09/16 to 18 Warrenne Keep Stamford PE9 2NX
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/30
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/30.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/10
filed on: 2nd, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
55000.90 GBP is the capital in company's statement on 2016/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/10
filed on: 2nd, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/11/19.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/19
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/10
filed on: 4th, April 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/10
filed on: 30th, March 2013
| annual return
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 2013/02/11
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/02/08
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/02/08, company appointed a new person to the position of a secretary
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/03/20 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/03/29 from 28 Warrenne Keep Stamford Rutland PE9 2NX
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/03/20 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/20 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/10
filed on: 29th, March 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2012/03/20 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 2011/03/10
filed on: 31st, May 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/10
filed on: 12th, April 2010
| annual return
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 28th, September 2009
| resolution
|
Free Download
(22 pages)
|
88(2) |
Alloted 14 shares from 2009/09/14 to 2009/09/21. Value of each share 1 gbp, total number of shares: 15.
filed on: 28th, September 2009
| capital
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/05/2009 from 27 holywell row london EC2A 4JB
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/04/01 Appointment terminated director
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/04/01 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/04/01 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/27 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/27 Director and secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/27 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed noblegate LIMITEDcertificate issued on 17/03/09
filed on: 17th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(12 pages)
|