GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Aug 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Murrell Associates Limited St Nicholas Court Farm Court Road St. Nicholas at Wade Birchington Kent CT7 0NJ. Previous address: C/O Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ England
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: St Nicholas Court Court Road St Nicholas at Wade Kent CT7 0NJ.
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Thu, 6th Oct 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 6th Oct 2016 - the day secretary's appointment was terminated
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 6th Oct 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2015. New Address: St Nicholas Court Court Road St Nicholas at Wade Kent CT7 0NJ. Previous address: Mall House the Mall Faversham Kent ME13 8JL
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Aug 2014 to Tue, 30th Sep 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 086417050001, created on Mon, 8th Dec 2014
filed on: 13th, December 2014
|
mortgage |
Free Download
(21 pages)
|
AP01 |
On Fri, 21st Nov 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ.
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: 14 High Cross Truro Cornwall TR1 2AJ United Kingdom
filed on: 10th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jan 2014 new director was appointed.
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2013
|
incorporation |
|