(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-09-28 to 2020-09-27
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-27
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-09-29 to 2020-09-28
filed on: 27th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-27
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-02-18
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-07-01
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Showroom Wayford Bridge Smallburgh Norwich NR12 9LW England to The Showroom Wayford Bridge Smallburgh Norwich Norfolk NR12 9LW on 2019-08-20
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Showroom Wayford Brdige Smallburgh Norwich Norfolk NR12 9LW England to The Showroom Wayford Bridge Smallburgh Norwich NR12 9LW on 2019-08-20
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Showroom Smallburgh Road Barton Turf Norwich NR12 8YT United Kingdom to The Showroom Wayford Brdige Smallburgh Norwich Norfolk NR12 9LW on 2019-08-20
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-27
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-27
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Together Accounting Ltd 17-19 st Georges Street Norwich Norfolk NR3 1AB England to The Showroom Smallburgh Road Barton Turf Norwich NR12 8YT on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17-19 st Georges Street Norwich Norfolk NR3 1AB England to Together Accounting Ltd 17-19 st Georges Street Norwich Norfolk NR3 1AB on 2017-11-30
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to 17-19 st Georges Street Norwich Norfolk NR3 1AB on 2017-11-27
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2016-06-30 to 2016-09-30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed east anglian car buyers LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 2015-07-14
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-30 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-13: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-01: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|