AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed northwall creative imaging LIMITEDcertificate issued on 06/04/23
filed on: 6th, April 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Monday 3rd April 2023
filed on: 4th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th February 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 3rd April 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 3rd April 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th February 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th February 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th September 2020
filed on: 15th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th February 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Friday 26th February 2016 secretary's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from Unit 9 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD
filed on: 21st, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 22nd, February 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 4th January 2013 from 69 North Walls Winchester Hampshire SO23 8DA
filed on: 4th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 19th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 28th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 16th February 2011 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 7th March 2010 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 2nd, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, February 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 18th, February 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 4th, November 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 26th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 3rd January 2008
filed on: 3rd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 3rd January 2008
filed on: 3rd, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 30th, July 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 30th, July 2007
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/06/07 from: 48 monks road winchester hampshire SO23 7EQ
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 48 monks road winchester hampshire SO23 7EQ
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Friday 3rd November 2006
filed on: 3rd, November 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 3rd November 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return made up to Friday 3rd November 2006
filed on: 3rd, November 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 3rd November 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 21/07/06 from: april cottage, dunkeswell village, honiton devon EX14 4RE
filed on: 21st, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/06 from: april cottage, dunkeswell village, honiton devon EX14 4RE
filed on: 21st, July 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2005
|
incorporation |
Free Download
(19 pages)
|