Date | Description |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-09-07 |
update num_mort_outstanding 5 => 4 |
2023-09-07 |
update num_mort_satisfied 1 => 2 |
2023-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063596280002 |
2023-07-07 |
update num_mort_charges 5 => 6 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280006 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update num_mort_charges 4 => 5 |
2023-06-07 |
update num_mort_outstanding 4 => 5 |
2023-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063596280003 |
2023-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280005 |
2023-05-03 |
delete terms_pages_linkeddomain eur-lex.europa.eu |
2023-05-03 |
insert terms_pages_linkeddomain google.com |
2023-05-03 |
insert terms_pages_linkeddomain microsoft.com |
2023-05-03 |
insert terms_pages_linkeddomain trustpilot.com |
2023-05-03 |
insert terms_pages_linkeddomain www.gov.uk |
2023-05-03 |
insert terms_pages_linkeddomain zoho.com |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-01-28 |
delete index_pages_linkeddomain eugdpr.org |
2022-11-25 |
delete about_pages_linkeddomain civicuk.com |
2022-11-25 |
delete career_pages_linkeddomain civicuk.com |
2022-11-25 |
delete contact_pages_linkeddomain civicuk.com |
2022-11-25 |
delete index_pages_linkeddomain civicuk.com |
2022-11-25 |
delete product_pages_linkeddomain civicuk.com |
2022-11-25 |
delete terms_pages_linkeddomain civicuk.com |
2022-11-25 |
insert career_pages_linkeddomain indeed.com |
2022-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280004 |
2022-09-22 |
delete address 01604 805750
East Anglia - Norwich |
2022-09-22 |
delete address Building 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ |
2022-09-22 |
delete phone 01143 865 891 |
2022-09-22 |
delete phone 01162 984 750 |
2022-09-22 |
delete phone 01179 114 016 |
2022-09-22 |
delete phone 01223 853 699 |
2022-09-22 |
delete phone 01228 808 605 |
2022-09-22 |
delete phone 01245 807 440 |
2022-09-22 |
delete phone 01293 735 750 |
2022-09-22 |
delete phone 01322 517 962 |
2022-09-22 |
delete phone 01473 857 712 |
2022-09-22 |
delete phone 01483 342 613 |
2022-09-22 |
delete phone 01582 807 234 |
2022-09-22 |
delete phone 01733 807 314 |
2022-09-22 |
delete phone 01865 980 207 |
2022-09-22 |
delete phone 01892 886 558 |
2022-09-22 |
delete phone 01923 882 702 |
2022-09-22 |
delete phone 02380 982 768 |
2022-09-22 |
delete phone 02843 798 076 |
2022-09-22 |
delete registration_number 06613420 |
2022-09-22 |
insert address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR |
2022-09-22 |
insert phone 01603 558 184 |
2022-09-22 |
insert registration_number 4432034 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES |
2022-07-21 |
delete phone 01793 230 644 |
2022-07-21 |
insert phone 15713 |
2022-07-13 |
update statutory_documents 04/07/22 STATEMENT OF CAPITAL GBP 45.80 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-18 |
delete contact_pages_linkeddomain canaries.co.uk |
2022-04-18 |
delete contact_pages_linkeddomain gogodragons.co.uk |
2022-04-18 |
delete contact_pages_linkeddomain gogohares.co.uk |
2022-04-18 |
insert contact_pages_linkeddomain break-charity.org |
2022-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-10-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2021 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES |
2021-09-16 |
update statutory_documents 26/08/21 STATEMENT OF CAPITAL GBP 45.68 |
2021-09-16 |
update statutory_documents SUB-DIVISION
26/08/21 |
2021-09-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-08 |
update statutory_documents ADOPT ARTICLES 26/08/2021 |
2021-06-21 |
delete contact_pages_linkeddomain google.com |
2021-06-21 |
insert terms_pages_linkeddomain legislation.gov.uk |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
delete sic_code 38110 - Collection of non-hazardous waste |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES MONK / 04/02/2021 |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONK |
2021-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES FRANKLIN / 18/11/2020 |
2021-01-26 |
insert contact_pages_linkeddomain google.com |
2021-01-26 |
insert contact_pages_linkeddomain northernrailway.co.uk |
2021-01-26 |
insert contact_pages_linkeddomain wikipedia.org |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-18 |
update statutory_documents 21/09/20 STATEMENT OF CAPITAL GBP 55 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-10-15 |
insert career_pages_linkeddomain eepurl.com |
2020-10-15 |
insert terms_pages_linkeddomain feefo.com |
2020-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280003 |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MR KRISTIAN DARREN CARTER |
2020-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FRANKLIN / 22/09/2020 |
2020-09-22 |
update statutory_documents CESSATION OF NICHOLAS ALAN FRANKLIN AS A PSC |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKLIN |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update num_mort_charges 1 => 2 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280002 |
2020-01-04 |
insert address Unit B
River Way
Harlow
Essex
CM20 2DP |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-04 |
delete source_ip 212.71.245.84 |
2019-11-04 |
insert source_ip 139.162.248.38 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
2019-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-04 |
delete source_ip 104.27.182.98 |
2019-10-04 |
delete source_ip 104.27.183.98 |
2019-10-04 |
insert source_ip 212.71.245.84 |
2019-07-05 |
delete address Unit 3 Rok Court
Denton
Manchester
M34 3SG |
2019-07-05 |
insert address Rok Court
Parkway
Denton
Manchester
M34 3SG |
2019-04-28 |
delete about_pages_linkeddomain eepurl.com |
2019-04-28 |
delete career_pages_linkeddomain eepurl.com |
2019-04-28 |
delete contact_pages_linkeddomain eepurl.com |
2019-04-28 |
delete index_pages_linkeddomain eepurl.com |
2019-04-28 |
delete service_pages_linkeddomain eepurl.com |
2019-04-28 |
delete terms_pages_linkeddomain eepurl.com |
2019-03-29 |
insert about_pages_linkeddomain ico.org.uk |
2019-03-29 |
insert address Corinium House
Corinium Avenue
Barnwood
Gloucester
GL4 3HX |
2019-03-29 |
insert phone 01452 341 931 |
2019-02-09 |
insert about_pages_linkeddomain eepurl.com |
2019-02-09 |
insert career_pages_linkeddomain eepurl.com |
2019-02-09 |
insert contact_pages_linkeddomain eepurl.com |
2019-02-09 |
insert index_pages_linkeddomain eepurl.com |
2019-02-09 |
insert service_pages_linkeddomain eepurl.com |
2019-02-09 |
insert terms_pages_linkeddomain eepurl.com |
2018-12-14 |
delete address 22 Hanover Square
London
W1S 1JP |
2018-10-07 |
insert sic_code 38110 - Collection of non-hazardous waste |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
2018-07-24 |
insert address Building 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ |
2018-07-24 |
insert registration_number 06613420 |
2018-06-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-14 |
insert website_emails we..@shredstation.co.uk |
2018-04-14 |
delete address Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE |
2018-04-14 |
delete email sh..@shredstation.co.uk |
2018-04-14 |
insert address Osborne House, Wendover Road, Rackheath, Norwich, Norfolk, NR13 6LH |
2018-04-14 |
insert address of Osborne House, Wendover Road, Norwich, Norfolk NR13 6LH |
2018-04-14 |
insert contact_pages_linkeddomain canaries.co.uk |
2018-04-14 |
insert contact_pages_linkeddomain gogodragons.co.uk |
2018-04-14 |
insert contact_pages_linkeddomain gogohares.co.uk |
2018-04-14 |
insert contact_pages_linkeddomain ico.org.uk |
2018-04-14 |
insert contact_pages_linkeddomain nationalrail.co.uk |
2018-04-14 |
insert email we..@shredstation.co.uk |
2018-04-14 |
insert phone 0303 123 1113 |
2018-04-14 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-04-14 |
insert terms_pages_linkeddomain getsafeonline.org |
2018-04-14 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-07 |
delete address SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE |
2018-03-07 |
insert address OSBORNE HOUSE WENDOVER ROAD RACKHEATH NORWICH NORFOLK ENGLAND NR13 6LH |
2018-03-07 |
update registered_address |
2018-02-21 |
insert index_pages_linkeddomain eugdpr.org |
2018-02-21 |
insert service_pages_linkeddomain ico.org.uk |
2018-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2018 FROM
SIXTY SIX NORTH QUAY
GREAT YARMOUTH
NORFOLK
NR30 1HE |
2018-01-05 |
insert address 01604 805750
East Anglia - Norwich |
2018-01-05 |
insert phone 01133 505 921 |
2018-01-05 |
insert phone 01143 865 891 |
2018-01-05 |
insert phone 01162 984 750 |
2018-01-05 |
insert phone 01179 114 016 |
2018-01-05 |
insert phone 01223 853 699 |
2018-01-05 |
insert phone 01228 808 605 |
2018-01-05 |
insert phone 01245 807 440 |
2018-01-05 |
insert phone 01273 025 932 |
2018-01-05 |
insert phone 01293 735 750 |
2018-01-05 |
insert phone 01315 163 845 |
2018-01-05 |
insert phone 01322 517 962 |
2018-01-05 |
insert phone 01473 857 712 |
2018-01-05 |
insert phone 01483 342 613 |
2018-01-05 |
insert phone 01582 807 234 |
2018-01-05 |
insert phone 01618 207 974 |
2018-01-05 |
insert phone 01733 807 314 |
2018-01-05 |
insert phone 01793 230 644 |
2018-01-05 |
insert phone 01865 980 207 |
2018-01-05 |
insert phone 01892 886 558 |
2018-01-05 |
insert phone 01908 888 344 |
2018-01-05 |
insert phone 01923 882 702 |
2018-01-05 |
insert phone 02380 982 768 |
2018-01-05 |
insert phone 02843 798 076 |
2017-11-30 |
delete source_ip 192.166.136.22 |
2017-11-30 |
insert source_ip 104.27.182.98 |
2017-11-30 |
insert source_ip 104.27.183.98 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRANKLIN |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN FRANKLIN |
2017-06-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017 |
2016-09-29 |
delete phone 0800 084 6004 |
2016-09-29 |
delete phone 0800 084 6207 |
2016-09-29 |
delete phone 0800 086 1274 |
2016-09-29 |
insert phone 0800 084 1306 |
2016-09-29 |
insert phone 0800 787 0556 |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-09-01 |
delete phone 0800 077 3659 |
2016-09-01 |
delete phone 0800 078 3120 |
2016-09-01 |
delete phone 0800 084 1299 |
2016-09-01 |
delete phone 0800 084 1303 |
2016-09-01 |
delete phone 0800 084 6046 |
2016-09-01 |
delete phone 0800 086 1015 |
2016-09-01 |
delete phone 0800 086 1928 |
2016-09-01 |
insert phone 0800 078 3549 |
2016-09-01 |
insert phone 0800 084 1307 |
2016-09-01 |
insert phone 0800 084 1310 |
2016-09-01 |
insert phone 0800 084 6207 |
2016-09-01 |
insert phone 0800 086 1274 |
2016-09-01 |
insert phone 0800 086 1679 |
2016-08-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-04 |
delete phone 0800 084 1307 |
2016-08-04 |
delete phone 0800 084 6222 |
2016-08-04 |
delete phone 0800 086 1467 |
2016-08-04 |
delete phone 0800 086 1585 |
2016-08-04 |
delete phone 0800 086 1679 |
2016-08-04 |
insert phone 0800 078 3120 |
2016-08-04 |
insert phone 0800 084 1299 |
2016-08-04 |
insert phone 0800 084 6004 |
2016-08-04 |
insert phone 0800 084 6046 |
2016-08-04 |
insert phone 0800 084 6269 |
2016-08-04 |
insert phone 0800 086 1928 |
2016-06-26 |
delete phone 0330 134 6537 |
2016-06-26 |
delete phone 0800 078 3549 |
2016-06-26 |
delete phone 0800 084 1309 |
2016-06-26 |
delete phone 0800 086 1928 |
2016-06-26 |
insert phone 0800 084 1305 |
2016-06-26 |
insert phone 0800 084 6222 |
2016-06-26 |
insert phone 0800 086 1467 |
2016-04-20 |
delete phone 0800 084 1299 |
2016-04-20 |
delete phone 0800 084 1303 |
2016-04-20 |
delete phone 0800 084 6222 |
2016-04-20 |
insert phone 0800 086 1274 |
2016-03-09 |
delete phone 0800 077 3659 |
2016-03-09 |
delete phone 0800 084 6303 |
2016-03-09 |
delete phone 0800 086 1274 |
2016-03-09 |
insert phone 0800 078 3549 |
2016-03-09 |
insert phone 0800 084 1299 |
2016-02-09 |
delete phone 0800 035 3395 |
2016-02-09 |
delete phone 0800 078 3549 |
2016-02-09 |
delete phone 0800 084 1299 |
2016-02-09 |
delete phone 0800 084 1309 |
2016-02-09 |
delete phone 0800 084 1399 |
2016-02-09 |
insert phone 0330 134 6537 |
2016-02-09 |
insert phone 0800 077 3659 |
2016-02-09 |
insert phone 0800 084 1306 |
2016-02-09 |
insert phone 0800 084 6222 |
2016-01-12 |
delete source_ip 217.72.168.36 |
2016-01-12 |
insert phone 0800 086 1015 |
2016-01-12 |
insert source_ip 192.166.136.22 |
2015-10-08 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-10-08 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-09-10 |
update statutory_documents 03/09/15 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 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-12 |
delete address Regus Building
268 Bath Road
Slough
Berkshire
SL1 4DX |
2015-02-12 |
insert address Midsummer Boulevard
Milton Keynes
MK9 1BP |
2014-10-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 01/09/2014 |
2014-09-24 |
update statutory_documents 03/09/14 FULL LIST |
2014-07-11 |
delete about_pages_linkeddomain affinityi-marketing.com |
2014-07-11 |
delete about_pages_linkeddomain cameroncreative.co.uk |
2014-07-11 |
delete contact_pages_linkeddomain affinityi-marketing.com |
2014-07-11 |
delete contact_pages_linkeddomain cameroncreative.co.uk |
2014-07-11 |
delete index_pages_linkeddomain affinityi-marketing.com |
2014-07-11 |
delete index_pages_linkeddomain cameroncreative.co.uk |
2014-07-11 |
delete service_pages_linkeddomain affinityi-marketing.com |
2014-07-11 |
delete service_pages_linkeddomain cameroncreative.co.uk |
2014-07-11 |
delete terms_pages_linkeddomain affinityi-marketing.com |
2014-07-11 |
delete terms_pages_linkeddomain cameroncreative.co.uk |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 28/04/2014 |
2014-03-04 |
delete address Unit 3
Bidwell Road
Norwich
Norfolk
NR13 6PT |
2014-03-04 |
insert address Osborne House
Wendover Road
Norwich
Norfolk
NR13 6LH |
2013-12-11 |
delete address Regus Building
268 Bath Road
Slough
SL1 4DX |
2013-12-11 |
insert address 22 Hanover Square
London
W1S 1JP |
2013-12-11 |
insert address Regus Building
268 Bath Road
Slough
Berkshire
SL1 4DX |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-04 |
update statutory_documents 03/09/13 FULL LIST |
2013-08-10 |
delete address Luminous House
300 South Row
Milton Keynes
MK9 2FR |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-09-28 |
update statutory_documents 03/09/12 FULL LIST |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MONK / 30/07/2012 |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 30/07/2012 |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 30/07/2012 |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 30/07/2012 |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 30/07/2012 |
2012-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC ATKINS |
2012-07-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
CEDAR HOUSE, 41 THORPE ROAD
NORWICH
NORFOLK
NR1 1ES |
2011-09-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-07 |
update statutory_documents 03/09/11 FULL LIST |
2011-06-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 03/09/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ATKINS / 01/10/2009 |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MONK / 01/10/2009 |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 22/12/2009 |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 22/12/2009 |
2010-01-09 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ALAN FRANKLIN |
2010-01-09 |
update statutory_documents DIRECTOR APPOINTED SIMON FRANKLIN |
2010-01-09 |
update statutory_documents ADOPT ARTICLES 21/12/2009 |
2010-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON HEWITT |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-06-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008 |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-14 |
update statutory_documents S366A DISP HOLDING AGM 03/09/07 |
2007-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |