AD01 |
Change of registered address from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England on Mon, 4th Mar 2024 to C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA
filed on: 4th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2023
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lgj House, Knowles Farm Estate, Wycke Hill Maldon CM9 6SH England on Thu, 1st Dec 2022 to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Oct 2018
filed on: 3rd, October 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Aug 2018 director's details were changed
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Aug 2018 director's details were changed
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2017
|
incorporation |
Free Download
(30 pages)
|