NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C.

Company Documents

DateDescription
28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-06-28

View Document

03/02/243 February 2024 Director's details changed for Mrs Tracy Elizabeth Marshall-Grant on 2024-02-01

View Document

03/02/243 February 2024 Director's details changed for Mr Paul Kenneth Grant on 2024-02-01

View Document

03/02/243 February 2024 Change of details for Mr Paul Kenneth Grant as a person with significant control on 2024-01-05

View Document

03/02/243 February 2024 Change of details for Ms Tracy Elizabeth Marshall-Grant as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from 7 Speedwell Drive Wirral Merseyside CH60 2SY England to Henleaze Business Centre, Harbury Road Bristol BS9 4PN on 2023-06-23

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-28

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

29/01/2129 January 2021 28/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MS TRACY ELIZABETH MARSHALL-GRANT / 15/06/2020

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY ELIZABETH MARSHALL / 15/06/2020

View Document

22/01/2122 January 2021 PREVEXT FROM 28/02/2020 TO 28/06/2020

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 7 SPEEDWELL DRIVE WIRRAL CH60 2SY ENGLAND

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH GRANT / 15/06/2020

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL KENNETH GRANT / 15/06/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MS TRACY ELIZABETH MARSHALL / 03/11/2020

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 23 HILLSIDE ROAD HESWALL WIRRAL CH60 0BJ UNITED KINGDOM

View Document

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

10/10/1810 October 2018 CONVERSION TO A CIC

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED NORTHERN NARRATIVES GALLERY AND STUDIOS LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

10/10/1810 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company