(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)
|