- Company Overview for NORTHERN CREATIVE SOLUTIONS (08485573)
- Filing history for NORTHERN CREATIVE SOLUTIONS (08485573)
- People for NORTHERN CREATIVE SOLUTIONS (08485573)
- More for NORTHERN CREATIVE SOLUTIONS (08485573)
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
|
|
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
|
|
12 Apr 2013 | NEWINC | Incorporation |