Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, 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 |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE ROSS / 20/09/2022 |
2022-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE ROSS / 20/09/2022 |
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 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-10-07 |
update num_mort_outstanding 2 => 0 |
2021-10-07 |
update num_mort_satisfied 5 => 7 |
2021-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059808160006 |
2021-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059808160007 |
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 |
2021-03-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
2020-12-07 |
delete address 49 CASTLE RISING ROAD SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JA |
2020-12-07 |
insert address UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN ENGLAND PE30 2JG |
2020-12-07 |
update registered_address |
2020-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM
49 CASTLE RISING ROAD
SOUTH WOOTTON
KINGS LYNN
NORFOLK
PE30 3JA |
2020-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM
UNIT 3, NORTH LYNN BUSINESS VILLAGE CASTLE RISING ROAD
SOUTH WOOTTON
KING'S LYNN
PE30 3JA
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents SOLVENCY STATEMENT DATED 27/03/18 |
2018-04-11 |
update statutory_documents REDUCE ISSUED CAPITAL 27/03/2018 |
2018-04-11 |
update statutory_documents 11/04/18 STATEMENT OF CAPITAL GBP 100 |
2018-04-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-03-07 |
update account_ref_month 12 => 3 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-31 |
2018-01-03 |
update statutory_documents CURREXT FROM 31/12/2017 TO 31/03/2018 |
2017-12-09 |
update num_mort_charges 6 => 7 |
2017-12-09 |
update num_mort_outstanding 1 => 2 |
2017-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059808160007 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
2017-10-07 |
update num_mort_charges 5 => 6 |
2017-10-07 |
update num_mort_satisfied 4 => 5 |
2017-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE ROSS / 12/09/2017 |
2017-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GEORGE ROSS |
2017-10-05 |
update statutory_documents CESSATION OF JULIE ANN ALDISS AS A PSC |
2017-10-05 |
update statutory_documents CESSATION OF WILLIAM JONATHAN ALDISS AS A PSC |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALDISS |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ALDISS |
2017-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059808160006 |
2017-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-27 |
update num_mort_outstanding 2 => 1 |
2017-04-27 |
update num_mort_satisfied 3 => 4 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL GEORGE ROSS |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-08 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-17 |
update statutory_documents 27/10/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-04 |
update statutory_documents 27/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-08 |
update statutory_documents 27/10/13 FULL LIST |
2013-06-26 |
update num_mort_outstanding 3 => 2 |
2013-06-26 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-11 |
update statutory_documents ENTER INTO CONTRACTS TO PURCHASE E SHARES 31/01/2013 |
2013-04-11 |
update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 550100 |
2012-11-05 |
update statutory_documents 27/10/12 FULL LIST |
2012-09-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 19/01/12 STATEMENT OF CAPITAL GBP 300100 |
2012-03-02 |
update statutory_documents ADOPT ARTICLES 19/01/2012 |
2012-03-02 |
update statutory_documents 19/01/12 STATEMENT OF CAPITAL GBP 30000 |
2012-01-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-11-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-11-07 |
update statutory_documents 27/10/11 FULL LIST |
2011-04-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-11-10 |
update statutory_documents 27/10/10 FULL LIST |
2010-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN REYNOLDS / 29/08/2010 |
2010-07-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2010-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
CHRISTMAS WOOD
THURSFORD ROAD, HINDRINGHAM
FAKENHAM
NORFOLK
NR21 0DP |
2009-12-03 |
update statutory_documents 27/10/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN ALDISS / 27/10/2009 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents PREVEXT FROM 31/10/2007 TO 31/12/2007 |
2007-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-20 |
update statutory_documents SECRETARY RESIGNED |
2006-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |