GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Aug 2019 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Aug 2019 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 8th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 22nd Oct 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: Unit 7a Holmes Chapel Business Park, Manor Lane Holmes Chapel Crewe CW4 8AF. Previous address: Unit 7a Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe Cheshire CW4 8AB
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ots newco morreys LIMITEDcertificate issued on 04/08/14
filed on: 4th, August 2014
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Jul 2014. New Address: Unit 7a Holmes Chapel Business Park, Manor Lane Holmes Chapel Crewe CW4 8AF. Previous address: C/O C/O Rjs G1 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB England
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Jul 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Jul 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, July 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 90.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 100.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, July 2014
| resolution
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 091218590001
filed on: 21st, July 2014
| mortgage
|
Free Download
(25 pages)
|