CS01 |
Confirmation statement with no updates Fri, 26th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jun 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 11th Jun 2020 secretary's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st 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: 1st, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: 69-75 Thorpe Road Norwich NR1 1UA. Previous address: Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th May 2018
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 29th May 2018 - the day director's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(38 pages)
|