GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th September 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th September 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th September 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 83 Church Lane Eaton Norwich NR4 6NY to 6 the Street Brooke Norwich NR15 1JN on Monday 12th July 2021
filed on: 12th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th September 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 7th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 9th September 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Friday 23rd November 2018 director's details were changed
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 22nd, May 2019
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2019
|
incorporation |
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2019
|
capital |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th March 2019
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2016
|
resolution |
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2016
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th September 2015 with full list of members
filed on: 19th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 19th September 2015
|
capital |
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 19th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 9th September 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP to 83 Church Lane Eaton Norwich NR4 6NY on Tuesday 14th October 2014
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 9th October 2014 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th September 2013 with full list of members
filed on: 24th, September 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 24th September 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 9th September 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 13th September 2011
filed on: 24th, October 2011
|
capital |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2011
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed jon titlow LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, October 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2011
|
incorporation |
Free Download
(22 pages)
|