Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2025-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-02 |
delete address 96 Kensington High Street London W8 4SG |
2023-06-02 |
delete address Normans corner, 41 Church Lane, Fulbourn, Cambridge CB21 5EP |
2023-06-02 |
insert address 06 Peel House, 1, Cheveley Road, Newmarket, Suffolk CB8 8AD |
2023-04-19 |
delete source_ip 51.52.118.130 |
2023-04-07 |
delete address NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP |
2023-04-07 |
insert address 9 CAXTON HOUSE, BROAD STREET CAMBOURNE CAMBRIDGE UNITED KINGDOM CB23 6JN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
NORMANS CORNER 41 CHURCH LANE
FULBOURN
CAMBRIDGE
CAMBS
CB21 5EP |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNS / 09/03/2023 |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SUSAN JOHNS / 09/03/2023 |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH JOHNS / 09/03/2023 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-11-12 |
insert source_ip 51.52.118.130 |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-09 |
delete source_ip 23.229.227.65 |
2020-10-09 |
insert source_ip 35.214.28.170 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-02 |
delete source_ip 23.229.237.73 |
2020-04-02 |
insert source_ip 23.229.227.65 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-05 |
insert address Normans corner, 41 Church Lane, Fulbourn, Cambridge CB21 5EP |
2019-05-05 |
insert registration_number 047094E |
2019-05-05 |
insert registration_number 7473357 |
2019-05-05 |
insert vat 104 5973 19 |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
insert index_pages_linkeddomain newtlabs.co.uk |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-11-22 |
delete address 2, 4 The Highlands, Exning Newmarket Suffolk CB8 7NT United Kingdom |
2016-11-22 |
delete phone +441638662393 |
2016-07-29 |
delete casestudy_pages_linkeddomain sab-design.co.uk |
2016-07-29 |
delete contact_pages_linkeddomain sab-design.co.uk |
2016-07-29 |
delete index_pages_linkeddomain sab-design.co.uk |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-26 |
insert address 2, 4 The Highlands, Exning Newmarket Suffolk CB8 7NT United Kingdom |
2016-04-26 |
insert phone +441638662393 |
2016-02-10 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-10 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-18 |
update statutory_documents 20/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-23 |
update statutory_documents 20/12/14 FULL LIST |
2014-09-03 |
delete source_ip 74.208.226.4 |
2014-09-03 |
insert source_ip 23.229.237.73 |
2014-07-10 |
delete index_pages_linkeddomain canvastech.net |
2014-07-10 |
insert alias KJ ARCHITECTS LTD |
2014-07-10 |
insert index_pages_linkeddomain sab-design.co.uk |
2014-07-10 |
update robots_txt_status www.kj-architects.co.uk: 404 => 200 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
insert sic_code 71111 - Architectural activities |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-09 |
update statutory_documents 20/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
delete address WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 0UD |
2013-06-22 |
insert address NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP |
2013-06-22 |
update registered_address |
2013-01-10 |
update statutory_documents 20/12/12 FULL LIST |
2012-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
WHITLEATHER LODGE BARN WOOLLEY ROAD
SPALDWICK
HUNTINGDON
CAMBRIDGESHIRE
PE28 0UD
ENGLAND |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNS / 01/09/2012 |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SUSAN JOHNS / 01/09/2012 |
2012-01-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 20/12/11 FULL LIST |
2011-01-14 |
update statutory_documents COMPANY NAME CHANGED HOUSE DRAWING LTD
CERTIFICATE ISSUED ON 14/01/11 |
2011-01-14 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2011-01-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-12-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |