AA |
Total exemption full accounts data made up to 2021-12-18
filed on: 22nd, September 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-18
filed on: 21st, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-18
filed on: 10th, December 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-18
filed on: 20th, September 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-18
filed on: 19th, September 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-18
filed on: 25th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-18
filed on: 26th, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-18
filed on: 28th, September 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-12-18
filed on: 22nd, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 15th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 10.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-18
filed on: 6th, February 2014
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 16th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-10-23
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-12-18
filed on: 4th, September 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 11th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Roxley House 68 Yarmouth Street Norwich NR7 0QZ on 2012-07-11
filed on: 11th, July 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, January 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-18
filed on: 3rd, August 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 15th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-18
filed on: 17th, September 2010
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2010-07-29) of a secretary
filed on: 29th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 13th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-18
filed on: 24th, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-07-17 - Annual return with full member list
filed on: 17th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2009-07-17 Appointment terminated director
filed on: 17th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-12-18
filed on: 25th, November 2008
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to 2008-10-28 - Annual return with full member list
filed on: 28th, October 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to 2008-02-28 - Annual return with full member list
filed on: 28th, February 2008
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to 2008-02-28 (Registered office changed on 28/02/08)
|
annual return |
|
CERTNM |
Company name changed gms (norwich) LIMITEDcertificate issued on 21/02/08
filed on: 21st, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gms (norwich) LIMITEDcertificate issued on 21/02/08
filed on: 21st, February 2008
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 18/12/07
filed on: 13th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 18/12/07
filed on: 13th, September 2007
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, August 2006
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, August 2006
|
mortgage |
Free Download
(4 pages)
|
288a |
On 2006-08-18 New director appointed
filed on: 18th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-08-18 New secretary appointed;new director appointed
filed on: 18th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-08-18 New secretary appointed;new director appointed
filed on: 18th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-08-18 New director appointed
filed on: 18th, August 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 18th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 18th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006-08-09 Secretary resigned
filed on: 9th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-08-09 Director resigned
filed on: 9th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-08-09 Director resigned
filed on: 9th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-08-09 Secretary resigned
filed on: 9th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2006
|
incorporation |
Free Download
(14 pages)
|