(AA) Dormant company accounts made up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 31, 2021 to September 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pentagon House Bittern Close the Silverlink Wallsend Tyne and Wear NE28 9nd to Ashgrove House Tranwell Morpeth NE61 6AF on June 4, 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2012
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to May 22, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 8, 2014. Old Address: Derwenthaugh Road Swalwell Gateshead Tyne and Wear NE16 3BL
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on November 1, 2011. Old Address: Pentagon House Bittern Close the Silverlink Newcastle upon Tyne NE28 9ND
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on September 14, 2011
filed on: 19th, September 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 14, 2011: 30.00 GBP
filed on: 19th, September 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 22, 2009
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(288a) On August 30, 2007 New secretary appointed;new director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/08/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On August 30, 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 30, 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(3 pages)
|
(288a) On August 30, 2007 New secretary appointed;new director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 30, 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(3 pages)
|
(288b) On August 30, 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed norham house 1117 LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed norham house 1117 LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(18 pages)
|