AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 27, 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 28, 2020 new director was appointed.
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On October 1, 2015 secretary's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On February 3, 2015 - new secretary appointed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 28, 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2013 director's details were changed
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 3rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 16, 2012. Old Address: 11-12 Market Stall Edmonton Green Shopping Mall Edmonton London N9 0TZ United Kingdom
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 15, 2012 director's details were changed
filed on: 16th, February 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 28, 2011
filed on: 28th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2011 with full list of members
filed on: 28th, February 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: 8-10 1St Floor Stamford Hill London N16 6XZ
filed on: 7th, December 2010
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2010 with full list of members
filed on: 3rd, December 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 1, 2010. Old Address: Office 82-83 Billingsgate Market 1 Trafalgar Way London E14 5ST
filed on: 1st, December 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to April 3, 2009
filed on: 3rd, April 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2009
|
gazette |
Free Download
(1 page)
|
363s |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
|
annual return |
Free Download
(7 pages)
|
288b |
On June 13, 2007 Secretary resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 13, 2007 Secretary resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 13, 2007 New secretary appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 13, 2007 New secretary appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/07 from: 5-15 cromer street london W1H 8LS
filed on: 8th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: 5-15 cromer street london W1H 8LS
filed on: 8th, May 2007
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2007
|
incorporation |
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2007
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed nordzee (uk) LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nordzee (uk) LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(17 pages)
|