AD01 |
New registered office address C/O Larking Gowen Llp 1st Flor Prospect House Rouen Road Norwich NR1 1RE. Change occurred on Monday 6th March 2023. Company's previous address: St. Nicholas House Ashtons Legal 3 st. Nicholas Street Diss Norfolk IP22 4LB United Kingdom.
filed on: 6th, March 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address St. Nicholas House Ashtons Legal 3 st. Nicholas Street Diss Norfolk IP22 4LB. Change occurred on Friday 28th January 2022. Company's previous address: Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 082942220001 satisfaction in full.
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed steeles law solicitors LIMITEDcertificate issued on 16/12/21
filed on: 16th, December 2021
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th October 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 4th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th August 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd April 2020.
filed on: 19th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd May 2019.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st October 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th October 2018) of a secretary
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 1st August 2018
filed on: 21st, August 2018
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wednesday 1st August 2018
filed on: 21st, August 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 26th May 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 26th May 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 26th May 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 26th May 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lawrence House 5 st. Andrews Hill Norwich NR2 1AD. Change occurred on Thursday 26th May 2016. Company's previous address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD. Change occurred on Monday 18th April 2016. Company's previous address: 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082942220001
filed on: 22nd, November 2013
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Monday 18th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 18th November 2013
capital
|
|
CH01 |
On Monday 18th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Saturday 30th November 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th February 2013 from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ England
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|