GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to January 31, 2020 (was July 31, 2020).
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
CH03 |
On June 19, 2020 secretary's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA. Change occurred on June 4, 2020. Company's previous address: 69-75 Thorpe Road Norwich NR1 1UA England.
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 69-75 Thorpe Road Norwich NR1 1UA. Change occurred on April 6, 2020. Company's previous address: Cedar House 41 Thorpe Road Norwich NR1 1ES England.
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2018
filed on: 5th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2017
|
incorporation |
Free Download
(30 pages)
|