GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2019
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Oct 2018. New Address: 4 Watton Road Great Ellingham Attleborough Norfolk NR17 1HZ. Previous address: 51 Colegate St George's Works Norwich NR3 1DD England
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jun 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 14th Jun 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Aug 2017. New Address: 51 Colegate St George's Works Norwich NR3 1DD. Previous address: St George's Works 51 Colegate Norwich Norfolk NR3 1DD England
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Aug 2017. New Address: St George's Works 51 Colegate Norwich Norfolk NR3 1DD. Previous address: The Ideas Factory, Cavendish House St. Andrews Street Norwich Norfolk NR2 4AE United Kingdom
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 12th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed s & r norwich LTDcertificate issued on 27/01/17
filed on: 27th, January 2017
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Wed, 31st May 2017
filed on: 6th, December 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th Jun 2016
filed on: 8th, June 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2016
|
incorporation |
Free Download
(7 pages)
|