GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hill Crest Hill House Road Bramerton Norwich Norfolk NR14 7EE on 17th July 2017 to King Street House 15 Upper King Street Norwich NR3 1RB
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed B2B asset finance LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 18th November 2014 director's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(23 pages)
|