PSC07 |
Cessation of a person with significant control Wednesday 31st January 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 31st January 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jjc Building Sandscale Park Park Road Barrow-in-Furness Cumbria LA14 4QT England to Jjc Building Sandscale Park Barrow in Furness Cumbria LA14 4QT on Friday 7th July 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 James Freel Close Barrow in Furness Cumbria LA14 2NW United Kingdom to Jjc Building Sandscale Park Park Road Barrow-in-Furness Cumbria LA14 4QT on Thursday 6th July 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd February 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd February 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th January 2023.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2022
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed morrisofa europe LTDcertificate issued on 29/11/22
filed on: 29th, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sandscale Park Barrow in Furness Cumbria LA14 4QT United Kingdom to Unit 9 James Freel Close Barrow in Furness Cumbria LA14 2NW on Tuesday 21st June 2022
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 8th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Sandscale Park Barrow in Furness Cumbria LA14 4QT on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Tuesday 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 31st July 2020.
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2019
| incorporation
|
Free Download
(42 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 3rd July 2019
capital
|
|