(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O West Advisory Limited E-Innovation Centre Telford TF2 9FT. Change occurred on Friday 2nd December 2022. Company's previous address: 10 st. Giles Business Park Newtown Powys SY16 3AJ United Kingdom.
filed on: 2nd, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 10th November 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2022 (was Thursday 10th November 2022).
filed on: 17th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 st. Giles Business Park Newtown Powys SY16 3AJ. Change occurred on Monday 26th September 2022. Company's previous address: Gelli Uchaf Gelli Lane Golfa Welshpool Powys SY21 9BB.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 24th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 24th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
(CH01) On Thursday 24th September 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th September 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Gelli Uchaf Gelli Lane Golfa Welshpool Powys SY21 9BB. Change occurred on Saturday 21st February 2015. Company's previous address: , Suite 5B Brook House, 77 Fountain Street, Manchester, Greater Manchester, M2 2EE.
filed on: 21st, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 18th July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Monday 24th September 2012
filed on: 15th, October 2012
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 26th July 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed northern way capital LIMITEDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 25th July 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 25th July 2012.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th July 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th September 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th September 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(18 pages)
|