GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Oct 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 69-75 Thorpe Thorpe Road Norwich NR1 1UA England on Mon, 1st Jun 2020 to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES England on Thu, 2nd Apr 2020 to 69-75 Thorpe Thorpe Road Norwich NR1 1UA
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 25th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Hillhouse Road Norwich Norfolk NR1 4BE on Wed, 14th Dec 2016 to Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 20th Dec 2014
filed on: 20th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 268 Brromfield Road Chelmsford Essex CM1 4DY England on Sat, 20th Dec 2014 to 21 Hillhouse Road Norwich Norfolk NR1 4BE
filed on: 20th, December 2014
|
address |
Free Download
(1 page)
|
AP03 |
On Fri, 19th Dec 2014, company appointed a new person to the position of a secretary
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 18th Dec 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
|
incorporation |
Free Download
(10 pages)
|