AD01 |
Change of registered address from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF England on 28th April 2023 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 28th, April 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unified retail LTDcertificate issued on 10/02/23
filed on: 10th, February 2023
| change of name
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 061519550002 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit B4 Tower Close Huntingdon Cambridgeshire PE29 7DH England on 28th June 2022 to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 061519550003 in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th November 2019
filed on: 18th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 16th August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 061519550003, created on 14th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 4 st. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EB on 17th November 2017 to Unit B4 Tower Close Huntingdon Cambridgeshire PE29 7DH
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061519550002, created on 9th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 061519550001 in full
filed on: 7th, June 2017
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 10th March 2017 secretary's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th June 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2014: 80000.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 80000.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, April 2014
| resolution
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 061519550001
filed on: 11th, April 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Tower Square Huntingdon Cambridgeshire PE29 7DT United Kingdom on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th March 2012: 50000.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed blue herbs LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/07/2009 from norfolk house 4 station road st. Ives cambridgeshire PE27 5AF
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/10/2008 from 4 jackson walk, kings ripton park, sapley huntingdon cambridgeshire PE28 2GE
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 8th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 31st March 2008 with complete member list
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(11 pages)
|