Date | Description |
2023-06-10 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-06-07 |
delete address FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD |
2023-06-07 |
insert address 6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-07 |
update registered_address |
2023-05-09 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-04-26 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2023 FROM
FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD
THARSTON
NORWICH
NR15 2PD
ENGLAND |
2023-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 21/04/2023 |
2023-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 21/04/2023 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-08 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-12-07 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
delete address 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA |
2020-07-08 |
insert address FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update registered_address |
2020-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM
45A BIRCHFIELD LANE
MULBARTON
NORWICH
NR14 8AA
ENGLAND |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2019-12-18 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-12-18 |
update statutory_documents CESSATION OF LYNN MILLINS AS A PSC |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN MILLINS |
2019-06-20 |
delete address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR |
2019-06-20 |
insert address 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA |
2019-06-20 |
update registered_address |
2019-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NORFOLK
NR7 0HR
UNITED KINGDOM |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MILLINS / 14/05/2018 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-06-08 |
delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH UNITED KINGDOM NR7 0HR |
2018-06-08 |
insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR |
2018-06-08 |
update registered_address |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 14/05/2018 |
2018-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM
20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NR7 0HR
UNITED KINGDOM |
2018-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MILLINS / 14/05/2018 |
2018-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNN MILLINS / 14/05/2018 |
2018-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-01-07 |
update account_ref_day 30 => 31 |
2018-01-07 |
update account_ref_month 4 => 3 |
2018-01-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2018-01-20 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017 |
2017-06-08 |
insert sic_code 96090 - Other service activities n.e.c. |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN SAYER / 10/06/2016 |
2016-04-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |