CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 10th, July 2023
|
accounts |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/10
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2022/05/06 to 144 Liverpool Road London N1 1LA
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 144 Liverpool Road London London N1 1LA on 2022/03/30 to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/30
filed on: 30th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 14th, March 2022
|
accounts |
Free Download
(22 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/12/15 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 28th, April 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/10
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 5th, November 2018
|
accounts |
Free Download
(20 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/21
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/08
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16B Cloudesley Street London N1 0HU England on 2018/01/05 to 144 Liverpool Road London London N1 1LA
filed on: 5th, January 2018
|
address |
Free Download
|
CS01 |
Confirmation statement with no updates 2017/12/10
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, October 2016
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/10
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/02/15
|
capital |
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed norac foods holdings LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 30 Portland Place London W1B 1LZ England on 2015/01/26 to 16B Cloudesley Street London N1 0HU
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|