(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Sep 2021. New Address: The Exchange 5 Bank Street Bury BL9 0DN. Previous address: 20 Aldwych Avenue Rusholme Manchester M14 5NL United Kingdom
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 4th Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102006130003, created on Wed, 12th May 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102006130002, created on Wed, 14th Feb 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 31st May 2017 to Fri, 30th Jun 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102006130001, created on Fri, 9th Feb 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed northfix LIMITEDcertificate issued on 05/07/16
filed on: 5th, July 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(29 pages)
|