(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 8, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed NDC4 LIMITEDcertificate issued on 11/04/23
filed on: 11th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield England YO25 8ES on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111303730005, created on October 7, 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(54 pages)
|
(CERTNM) Company name changed noviniti dev co 4 LIMITEDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, March 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111303730003, created on February 28, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 111303730004, created on February 28, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(53 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 24, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111303730002, created on December 17, 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(38 pages)
|
(AD01) Registered office address changed from The Stables Churchfield Farm, Harley Way Oundle PE8 5AU England to Catfoss Beck View Road Beverley HU17 0JT on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 16, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 16, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 16, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111303730001, created on September 16, 2020
filed on: 25th, September 2020
| mortgage
|
Free Download
(58 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 20, 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 13, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 13, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to The Stables Churchfield Farm, Harley Way Oundle PE8 5AU on February 27, 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 22, 2018
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley East Yorkshire HU17 9RX England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on August 20, 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 17, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(10 pages)
|