Date | Description |
2024-04-07 |
delete company_previous_name NEWCO (779) LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-13 |
insert career_pages_linkeddomain allaboutcookies.org |
2023-10-13 |
insert contact_pages_linkeddomain allaboutcookies.org |
2023-10-13 |
insert index_pages_linkeddomain allaboutcookies.org |
2023-10-13 |
update website_status DomainNotFound => OK |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-12-03 |
update website_status OK => DomainNotFound |
2022-11-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
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 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK REEVES |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-07 |
update company_status Active - Proposal to Strike off => Active |
2018-12-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-07 |
update company_status Active => Active - Proposal to Strike off |
2018-12-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents FIRST GAZETTE |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2018-01-19 |
insert index_pages_linkeddomain freestart.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2017-05-18 |
insert index_pages_linkeddomain facebook.com |
2017-04-27 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-04-27 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-03-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-05-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-03-13 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-02-11 |
update company_status Active - Proposal to Strike off => Active |
2016-02-08 |
update statutory_documents 21/12/15 FULL LIST |
2016-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2015-12-29 |
update statutory_documents FIRST GAZETTE |
2015-05-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-05-08 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2015-05-08 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-04-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2015-04-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-03-20 |
update statutory_documents 21/12/14 FULL LIST |
2015-03-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-02 |
update statutory_documents FIRST GAZETTE |
2014-10-16 |
delete source_ip 217.68.23.140 |
2014-10-16 |
insert source_ip 217.68.20.40 |
2014-10-16 |
update robots_txt_status www.stopfireltd.com: 404 => 200 |
2014-09-09 |
update robots_txt_status www.stopfireltd.com: 200 => 404 |
2014-08-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-08-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-07-31 |
update robots_txt_status www.stopfireltd.com: 404 => 200 |
2014-07-01 |
update statutory_documents 21/12/13 FULL LIST |
2014-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND CASSIDY / 01/12/2013 |
2014-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUIR / 01/12/2013 |
2014-04-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-04-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-03-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 22 UNIT 23 & UNIT 24 32 DRYDEN ROAD LOANHEAD UNITED KINGDOM EH20 9LZ |
2014-02-07 |
insert address UNIT 22 UNIT 23 & UNIT 24 32 DRYDEN ROAD LOANHEAD EH20 9LZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2014-02-07 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2014-01-16 |
update statutory_documents 21/12/12 FULL LIST |
2014-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND CASSIDY / 01/01/2013 |
2014-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUIR / 01/01/2013 |
2014-01-07 |
update company_status Active - Proposal to Strike off => Active |
2013-12-07 |
update company_status Active => Active - Proposal to Strike off |
2013-12-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-12-06 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH UNITED KINGDOM EH2 4AD |
2013-06-23 |
insert address UNIT 22 UNIT 23 & UNIT 24 32 DRYDEN ROAD LOANHEAD UNITED KINGDOM EH20 9LZ |
2013-06-23 |
update registered_address |
2013-04-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
5TH FLOOR
125 PRINCES STREET
EDINBURGH
EH2 4AD
UNITED KINGDOM |
2012-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
2012-02-28 |
update statutory_documents 21/12/11 FULL LIST |
2012-02-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-01-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-12-30 |
update statutory_documents FIRST GAZETTE |
2011-10-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011 |
2011-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
5TH FLOOR
7 CASTLE STREET
EDINBURGH
EH2 3AH |
2011-04-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 21/12/10 FULL LIST |
2010-02-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 21/12/09 FULL LIST |
2009-05-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 |
2008-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
107 GEORGE STREET
EDINBURGH
EH2 3ES |
2008-05-01 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS; AMEND |
2005-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
39 CASTLE STREET
EDINBURGH
EH2 3BH |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED
14/01/04 |
2004-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-21 |
update statutory_documents COMPANY NAME CHANGED
NEWCO (779) LIMITED
CERTIFICATE ISSUED ON 21/01/04 |
2004-01-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |