CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, July 2023
|
accounts |
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2022
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 6, 2022
filed on: 6th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 144 Liverpool Road London N1 1LA on May 6, 2022
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 30, 2022
filed on: 30th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 144 Liverpool Road London N1 1LA to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on March 30, 2022
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, March 2022
|
accounts |
Free Download
(28 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, April 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 16B Cloudesley Street London N1 0HU England to 144 Liverpool Road London N1 1LA on January 5, 2018
filed on: 5th, January 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 15, 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 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 data made up to December 31, 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On December 11, 2014 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 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 LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 30 Portland Place London W1B 1LZ England to 16B Cloudesley Street London N1 0HU on January 26, 2015
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
|
incorporation |
Free Download
(7 pages)
|