AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 127 Unthank Road Norwich Norfolk NR2 2PE England to 16 Thorpe Road Norwich Norfolk NR1 1RY on 2022-08-25
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed aj morter financial services LIMITEDcertificate issued on 17/06/22
filed on: 17th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-14 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Surrey Street Norwich Norfolk NR1 3NY England to 127 Unthank Road Norwich Norfolk NR2 2PE on 2021-09-28
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-09-22 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 2 125 Ber Street Norwich Norfolk NR1 3EY England to 38 Surrey Street Norwich Norfolk NR1 3NY on 2018-07-23
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-10
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Wellington Road Wellington Road Norwich Norfolk NR2 3HT England to Suite 2 125 Ber Street Norwich Norfolk NR1 3EY on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-10
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-10 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 75.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-12-06 director's details were changed
filed on: 31st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Wellington Road Wellington Road Norwich NR2 3HT to 61 Wellington Road Wellington Road Norwich Norfolk NR2 3HT on 2016-01-31
filed on: 31st, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-01-31 director's details were changed
filed on: 31st, January 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bay House Market Place Saxmundham Suffolk IP17 1AG to 61 Wellington Road Wellington Road Norwich NR2 3HT on 2015-09-02
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-10 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-10 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 75.00 GBP
capital
|
|
AD01 |
Registered office address changed from 26 High Street Saxmundham Suffolk IP17 1AB on 2014-05-20
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-10 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 School Road Frettenham Norwich NR12 7LL England on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 2013-06-21
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(35 pages)
|