GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(9 pages)
|
CH03 |
On 20th July 2017 secretary's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 4th October 2016 to 100 George Street London W1U 8NU
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 1.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 17th, March 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st March 2014 to 30th September 2014
filed on: 29th, January 2014
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 063460240003
filed on: 6th, November 2013
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2013
filed on: 15th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2012
filed on: 17th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2011
filed on: 4th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2010
filed on: 15th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(17 pages)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 31st, January 2009
|
accounts |
Free Download
(15 pages)
|
287 |
Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 8th, May 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed norham house 1128 LIMITEDcertificate issued on 18/04/08
filed on: 15th, April 2008
|
change of name |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 31st March 2008 with complete member list
filed on: 31st, March 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, December 2007
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, December 2007
|
mortgage |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, October 2007
|
incorporation |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 31st, October 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, October 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, October 2007
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, October 2007
|
incorporation |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 31st, October 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 15th October 2007 Director resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2007 New secretary appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 15th October 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2007 New secretary appointed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 15th October 2007 Director resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 15th October 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2007 New director appointed
filed on: 15th, October 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 2nd, October 2007
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 2nd, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 2nd, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 2nd, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 2nd, October 2007
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 2nd, October 2007
|
resolution |
|
NEWINC |
Incorporation
filed on: 17th, August 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2007
|
incorporation |
Free Download
(17 pages)
|