Date | Description |
2025-04-29 |
update website_status OK => FlippedRobots |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES |
2024-11-18 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
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 |
2024-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES |
2023-11-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THERESA TAYLOR |
2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA TAYLOR |
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 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
2023-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THERESA TAYLOR / 17/03/2023 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, 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 |
2021-11-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
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 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-02-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
delete about_pages_linkeddomain elegantthemes.com |
2020-06-06 |
delete about_pages_linkeddomain wordpress.org |
2020-06-06 |
delete career_pages_linkeddomain elegantthemes.com |
2020-06-06 |
delete career_pages_linkeddomain wordpress.org |
2020-06-06 |
delete contact_pages_linkeddomain elegantthemes.com |
2020-06-06 |
delete contact_pages_linkeddomain wordpress.org |
2020-06-06 |
delete index_pages_linkeddomain elegantthemes.com |
2020-06-06 |
delete index_pages_linkeddomain wordpress.org |
2020-06-06 |
delete service_pages_linkeddomain elegantthemes.com |
2020-06-06 |
delete service_pages_linkeddomain wordpress.org |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, 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 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-04 |
delete source_ip 79.170.40.231 |
2019-06-04 |
insert source_ip 5.134.13.251 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
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 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-13 |
delete alias STR Service Centre Ltd |
2018-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA TAYLOR / 28/03/2018 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAWN ALEXANDER TAYLOR / 28/03/2017 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-14 |
insert alias STR Service Centre Ltd |
2017-10-14 |
insert index_pages_linkeddomain service.gov.uk |
2017-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN ALEXANDER TAYLOR / 21/09/2017 |
2017-07-29 |
delete general_emails re..@str.gb.com |
2017-07-29 |
delete address STR, 10 Garden Street, Norwich, NR1 1QU |
2017-07-29 |
delete email re..@str.gb.com |
2017-07-29 |
delete email wo..@str.gb.com |
2017-07-29 |
insert email wo..@strgb.co.uk |
2017-07-29 |
insert index_pages_linkeddomain audi-servicing-norfolk.co.uk |
2017-07-29 |
insert index_pages_linkeddomain bentleyservicingnorfolk.co.uk |
2017-07-29 |
insert index_pages_linkeddomain bmw-servicing-norfolk.co.uk |
2017-07-29 |
insert index_pages_linkeddomain mercedes-servicing-norfolk.co.uk |
2017-07-29 |
insert index_pages_linkeddomain porsche-servicing-norfolk.co.uk |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-12-10 |
insert email wo..@str.gb.com |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MR SHAWN ALEXANDER TAYLOR |
2016-08-19 |
delete alias STR Group |
2016-08-19 |
delete index_pages_linkeddomain audi-servicing-norfolk.co.uk |
2016-08-19 |
delete index_pages_linkeddomain bmw-servicing-norfolk.co.uk |
2016-08-19 |
delete index_pages_linkeddomain google.co.uk |
2016-08-19 |
delete index_pages_linkeddomain mercedes-servicing-norfolk.co.uk |
2016-08-19 |
delete index_pages_linkeddomain porsche-servicing-norfolk.co.uk |
2016-08-19 |
insert index_pages_linkeddomain bluefusion.co.uk |
2016-08-19 |
insert index_pages_linkeddomain instagram.com |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-18 |
update statutory_documents 17/03/16 FULL LIST |
2016-02-28 |
delete person Sophia Fenn |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAWN TAYLOR |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-06 |
update robots_txt_status www.strservicecentre.co.uk: 404 => 200 |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-07 |
delete address 10 GARDEN STREET NORWICH ENGLAND NR1 1QU |
2015-04-07 |
insert address 10 GARDEN STREET NORWICH NR1 1QU |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-03-25 |
update statutory_documents 17/03/15 FULL LIST |
2015-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN ALEXANDER TAYLOR / 31/01/2015 |
2015-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA TAYLOR / 31/01/2015 |
2015-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA TAYLOR / 31/01/2015 |
2015-03-15 |
delete address STR, Mountergate, Norwich, NR1 1PY |
2015-03-15 |
insert address 10 Garden Street
Norwich
NR1 1QU |
2015-03-15 |
insert address STR, 10 Garden Street, Norwich, NR1 1QU |
2015-03-15 |
update primary_contact STR, Mountergate, Norwich, NR1 1PY => STR, 10 Garden Street, Norwich, NR1 1QU |
2015-03-07 |
delete address STR SERVICE CENTRE LTD MOUNTERGATE NORWICH NORFOLK NR1 1PY |
2015-03-07 |
insert address 10 GARDEN STREET NORWICH ENGLAND NR1 1QU |
2015-03-07 |
update registered_address |
2015-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
STR SERVICE CENTRE LTD MOUNTERGATE
NORWICH
NORFOLK
NR1 1PY |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
insert person Dan Frost |
2014-08-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-26 |
delete person Niki Davenport |
2014-05-26 |
insert person Sophia Fenn |
2014-04-07 |
delete address STR SERVICE CENTRE LTD MOUNTERGATE NORWICH NORFOLK UNITED KINGDOM NR1 1PY |
2014-04-07 |
insert address STR SERVICE CENTRE LTD MOUNTERGATE NORWICH NORFOLK NR1 1PY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-20 |
update statutory_documents 17/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-17 => 2013-12-31 |
2013-03-22 |
update statutory_documents 17/03/13 FULL LIST |
2013-03-13 |
delete person Paige Wickham |
2013-01-08 |
delete fax 01603 62 51 55 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete person James Toseland |
2012-03-19 |
update statutory_documents 17/03/12 FULL LIST |
2011-03-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |