(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 25th August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 1st August 2022
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Monday 1st August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 1st August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 1st August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 10th June 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th June 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 19th June 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st December 2017
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed novodata LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 15th August 2014
filed on: 15th, August 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th July 2014.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th July 2014.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th July 2014.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Graylaw Freight Terminal Gillibrands Road Skelmersdale Lancashire WN8 9TA. Change occurred on Wednesday 6th August 2014. Company's previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 18th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY. Change occurred on Friday 18th July 2014. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|