Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
delete source_ip 217.69.39.135 |
2024-03-13 |
insert source_ip 185.2.219.212 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-06-21 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address APOLLO HOUSE ISIS WAY, MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6QR |
2019-11-07 |
insert address 236 FAKENHAM ROAD TAVERHAM NORWICH ENGLAND NR8 6QW |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
APOLLO HOUSE ISIS WAY, MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6QR
ENGLAND |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
2019-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANICKAVASAGAN SRITHARAN |
2019-10-28 |
update statutory_documents CESSATION OF TRUDIE LOUISE CIARLA AS A PSC |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CIARLA |
2019-04-07 |
delete address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY |
2019-04-07 |
insert address APOLLO HOUSE ISIS WAY, MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6QR |
2019-04-07 |
update reg_address_care_of C/O ASTON SHAW => null |
2019-04-07 |
update registered_address |
2019-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM
C/O C/O ASTON SHAW
THE UNION BUILDING 51-59 ROSE LANE
NORWICH
NORFOLK
NR1 1BY
ENGLAND |
2019-03-17 |
update statutory_documents DIRECTOR APPOINTED MR MANICKAVASAGAN SRITHARAN |
2019-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRUDIE CIARLA |
2019-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCINDA GRIMES |
2019-03-07 |
update num_mort_charges 10 => 12 |
2019-03-07 |
update num_mort_outstanding 5 => 7 |
2019-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012041730013 |
2019-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012041730014 |
2019-02-07 |
update num_mort_outstanding 7 => 5 |
2019-02-07 |
update num_mort_satisfied 3 => 5 |
2019-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
2016-02-11 |
insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY |
2016-02-11 |
update reg_address_care_of null => C/O ASTON SHAW |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-11 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
THE UNION BUILDING 51 - 59 ROSE LANE
NORWICH
NORFOLK
NR1 1BY |
2016-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
58 THORPE ROAD
NORWICH
NORFOLK
NR1 1RY |
2016-01-04 |
update statutory_documents 20/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-08 |
delete source_ip 217.69.39.133 |
2015-04-08 |
insert source_ip 217.69.39.135 |
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 |
2014-12-22 |
update statutory_documents 20/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 58 THORPE ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RY |
2014-01-07 |
insert address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-01-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2013-12-23 |
update statutory_documents 20/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update statutory_documents 31/03/13 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 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-08 |
update statutory_documents 20/12/12 FULL LIST |
2012-06-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 20/12/11 FULL LIST |
2011-07-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-12-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-12-20 |
update statutory_documents 20/12/10 FULL LIST |
2010-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2010 FROM
TAVERHAM FILLING STATION
234/236 FAKENHAM ROAD
TAVERHAM, NORWICH
NORFOLK
NR8 6QW |
2010-07-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 08/03/2010 |
2010-03-25 |
update statutory_documents 08/03/10 STATEMENT OF CAPITAL GBP 102 |
2010-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-12-21 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-12-21 |
update statutory_documents 20/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE ANTONIO CIARLA / 20/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRUDIE LOUISE CIARLA / 20/12/2009 |
2009-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA LAVINIA GRIMES / 26/11/2009 |
2009-12-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/07 FROM:
TAVERHAM FILLING STATION
234/236 FAKENHAM ROAD TAVERHAM
NORWICH
NORFOLK NR8 6QW |
2007-01-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-01-27 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2002-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/97 FROM:
JASMINE COTTAGE
1 RECTORY ROAD
COLTISHALL
NORWICH NR12 7HF |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-03-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-26 |
update statutory_documents RETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS |
1991-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-25 |
update statutory_documents RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS |
1989-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-08-02 |
update statutory_documents RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS |
1988-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-19 |
update statutory_documents RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS |
1986-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-08-04 |
update statutory_documents RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS |
1986-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
1975-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |