CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England on Fri, 14th May 2021 to Market House Church Street Harleston Norfolk IP20 9BB
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69-75 Thorpe Road Norwich NR1 1UA England on Tue, 2nd Jun 2020 to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES on Fri, 3rd Apr 2020 to 69-75 Thorpe Road Norwich NR1 1UA
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Apr 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 350.00 GBP
capital
|
|
AD01 |
Change of registered address from 560 London Road South Lowestoft Suffolk NR33 0LE United Kingdom on Tue, 27th Jan 2015 to Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
filed on: 27th, January 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086730650001
filed on: 7th, February 2014
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On Fri, 17th Jan 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jan 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|