(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 31st Dec 2021 to Wed, 6th Apr 2022
filed on: 12th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 18th Jun 2020 secretary's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Jun 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 18th Jun 2020 secretary's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Jun 2020. New Address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA. Previous address: 69-75 Thorpe Road Norwich NR1 1UA England
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Apr 2020. New Address: 69-75 Thorpe Road Norwich NR1 1UA. Previous address: Cedar House 41 Thorpe Road Norwich NR1 1ES
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
capital
|
|