Advanced company searchLink opens in new window

NORTHERN CREATIVE SOLUTIONS

Company number 08485573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2015 AR01 Annual return made up to 12 April 2015 no member list
16 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Dec 2014 TM01 Termination of appointment of Emily Margaret Clark as a director on 10 December 2014
16 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 August 2014
10 Oct 2014 TM01 Termination of appointment of Eve Green as a director on 1 October 2014
04 Sep 2014 CC04 Statement of company's objects
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 AP01 Appointment of Mr Andrew Moore as a director on 21 August 2014
29 Aug 2014 AP01 Appointment of Mrs Jayne Ruth Edwards as a director on 21 August 2014
12 Jun 2014 AP01 Appointment of Ms Stephanie Elizabeth Cole as a director
05 Jun 2014 TM01 Termination of appointment of Matthew Cummins as a director
15 May 2014 AD01 Registered office address changed from Commercial Union House Floor 2 Pilgrim Street Newcastle upon Tyne NE1 6QE on 15 May 2014
24 Apr 2014 AR01 Annual return made up to 12 April 2014 no member list
28 Nov 2013 TM01 Termination of appointment of Gabriel Mason as a director
02 Sep 2013 AD01 Registered office address changed from C/O White Box Projects Floor 2 Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE United Kingdom on 2 September 2013
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 NEWINC Incorporation