Date | Description |
2024-04-07 |
delete address 14 HALIFAX COURT FERNWOOD BUSINESS PARK CROSS LANE NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 3JP |
2024-04-07 |
insert address 14 HALIFAX COURT FERNWOOD BUSINESS PARK CROSS LANE NEWARK NOTTINGHAMSHIRE ENGLAND NG24 3JP |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES |
2022-10-25 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-19 |
delete managingdirector Sarah Smith |
2022-09-19 |
delete otherexecutives Mark Critten |
2022-09-19 |
delete otherexecutives Mark Gordon |
2022-09-19 |
delete about_pages_linkeddomain ecoflowersupplies.co.uk |
2022-09-19 |
delete contact_pages_linkeddomain ecoflowersupplies.co.uk |
2022-09-19 |
delete index_pages_linkeddomain ecoflowersupplies.co.uk |
2022-09-19 |
delete person Catherine Martin |
2022-09-19 |
delete person Mark Critten |
2022-09-19 |
delete person Mark Gordon |
2022-09-19 |
delete person Sarah Smith |
2022-09-19 |
delete person Susan Huish |
2022-09-19 |
delete terms_pages_linkeddomain ecoflowersupplies.co.uk |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2022-03-16 |
insert about_pages_linkeddomain ecoflowersupplies.co.uk |
2022-03-16 |
insert contact_pages_linkeddomain ecoflowersupplies.co.uk |
2022-03-16 |
insert index_pages_linkeddomain ecoflowersupplies.co.uk |
2022-03-16 |
insert terms_pages_linkeddomain ecoflowersupplies.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-17 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-22 |
delete source_ip 193.37.142.247 |
2021-08-22 |
insert source_ip 159.65.48.177 |
2021-04-04 |
update robots_txt_status www.dynamicprint.co.uk: 404 => 200 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2021-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRITTEN / 01/12/2020 |
2021-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GORDON / 01/12/2020 |
2021-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 01/12/2020 |
2021-02-07 |
delete address UNIT 3 NORTH LYNN BUSINESS VILLAGE BERGEN WAY KING'S LYNN NORFOLK UNITED KINGDOM PE30 2JG |
2021-02-07 |
insert address 14 HALIFAX COURT FERNWOOD BUSINESS PARK CROSS LANE NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 3JP |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-07 |
update registered_address |
2021-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM
7 PAGE ROAD PAGE ROAD
SWEET BRIAR ROAD INDUSTRIAL ESTATE
NORWICH
NORFOLK
NR3 2BX
ENGLAND |
2021-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM
UNIT 3 NORTH LYNN BUSINESS VILLAGE
BERGEN WAY
KING'S LYNN
NORFOLK
PE30 2JG
UNITED KINGDOM |
2020-12-07 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-07 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
2020-05-07 |
insert address UNIT 3 NORTH LYNN BUSINESS VILLAGE BERGEN WAY KING'S LYNN NORFOLK UNITED KINGDOM PE30 2JG |
2020-05-07 |
update registered_address |
2020-05-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK GORDON |
2020-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRITTEN / 07/05/2020 |
2020-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 07/05/2020 |
2020-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRITTEN / 14/04/2020 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2020-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2020 FROM
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB |
2020-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-08 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-11 |
delete managingdirector Barney Phillips |
2019-12-11 |
delete index_pages_linkeddomain greenhousesdirect.co.uk |
2019-12-11 |
delete person Barney Phillips |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-10-13 |
insert index_pages_linkeddomain bbc.com |
2018-10-13 |
insert index_pages_linkeddomain edp24.co.uk |
2018-09-11 |
update person_description Barney Phillips => Barney Phillips |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK CRITTEN |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED SARAH SMITH |
2018-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SMITH |
2018-07-06 |
update statutory_documents CESSATION OF BARNABY JOHN CHARLES PHILLIPS AS A PSC |
2018-07-06 |
update statutory_documents CESSATION OF KATRINA JAYNE PHILLIPS AS A PSC |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY PHILLIPS |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA PHILLIPS |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATRINA PHILLIPS |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-07 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-05-12 |
insert sic_code 18129 - Printing n.e.c. |
2016-05-12 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-05-12 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-03-29 |
update statutory_documents 20/03/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-05 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-04 |
delete general_emails in..@dynamicprint.co.uk |
2015-07-04 |
delete email in..@dynamicprint.co.uk |
2015-07-04 |
delete email kp@dynamicprint.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-05-04 |
insert email qu..@dynamicprint.co.uk |
2015-04-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-04-06 |
insert general_emails in..@dynamicprint.co.uk |
2015-04-06 |
delete email cr..@dynamicprint.co.uk |
2015-04-06 |
insert email in..@dynamicprint.co.uk |
2015-03-31 |
update statutory_documents 20/03/15 FULL LIST |
2015-02-07 |
delete email ba..@dynamicprint.co.uk |
2015-02-07 |
insert email kp@dynamicprint.co.uk |
2015-01-10 |
delete index_pages_linkeddomain school-christmascards.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
insert index_pages_linkeddomain school-christmascards.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-05-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-04-04 |
update statutory_documents 20/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-05 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-13 |
delete phone 07802 453165 |
2013-12-30 |
insert phone 07802 453165 |
2013-12-02 |
delete index_pages_linkeddomain calendarsandcards.co.uk |
2013-10-15 |
update person_description Barney Phillips => Barney Phillips |
2013-10-02 |
insert address 7 Page Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BX |
2013-10-02 |
insert index_pages_linkeddomain calendarsandcards.co.uk |
2013-10-02 |
insert index_pages_linkeddomain gfsmith.com |
2013-10-02 |
insert index_pages_linkeddomain greenhousesdirect.co.uk |
2013-09-03 |
delete email ma..@printninja.com |
2013-09-03 |
insert email ma..@printninja.co.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-04-12 |
update statutory_documents 20/03/13 FULL LIST |
2013-02-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-23 |
update statutory_documents 20/03/12 FULL LIST |
2012-02-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY |
2011-03-24 |
update statutory_documents 20/03/11 FULL LIST |
2011-01-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents 20/03/10 FULL LIST |
2009-11-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
CEDAR HOUSE, 41 THORPE ROAD
NORWICH
NORFOLK
NR1 1ES |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-01-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents S366A DISP HOLDING AGM 20/03/03 |
2003-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |