Date | Description |
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 |
2023-10-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-17 |
insert otherexecutives Sophie Kafai |
2023-10-17 |
delete email an..@btinternet.com |
2023-10-17 |
delete person Andy Wiseman |
2023-10-17 |
update person_description Sophie Kafai => Sophie Kafai |
2023-10-17 |
update person_title Sophie Kafai: Office Manager => Office Manager; Finance; Director |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES |
2023-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY THOMPSON / 27/11/2019 |
2023-10-09 |
update statutory_documents CESSATION OF SAMUEL JAMES THOMPSON AS A PSC |
2023-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE LOUISE KAFAI |
2023-08-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-08-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-15 |
update statutory_documents ADOPT ARTICLES 14/08/2023 |
2023-06-18 |
delete person Alfie Allingham |
2023-06-18 |
delete person Alice Brawley |
2023-04-22 |
insert person Finlay Watson |
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 |
2023-02-17 |
delete management_pages_linkeddomain lucylaidlaw.co.uk |
2023-02-17 |
delete person Lucy Laidlaw |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY THOMPSON / 30/09/2022 |
2022-10-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-09 |
delete person Kamila Hankus |
2022-09-07 |
delete person Sam Guthrie |
2022-03-08 |
insert person George Moore |
2022-03-08 |
insert person Sam Thompson |
2022-03-08 |
insert person Sophie Kafai |
2022-03-08 |
update person_description Kamila Hankus => Kamila Hankus |
2022-03-08 |
update person_title Kamila Hankus: Administration Report => Administration Support |
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 |
2021-12-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-08 |
delete service_pages_linkeddomain scottishlandandestates.co.uk |
2021-12-08 |
update person_description Sam Guthrie => Sam Guthrie |
2021-12-08 |
update person_title Sam Guthrie: Production Manager => Planning |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-09-10 |
insert person Allan Linton |
2021-08-10 |
delete source_ip 173.236.247.176 |
2021-08-10 |
insert source_ip 92.205.14.164 |
2021-06-09 |
insert partner_pages_linkeddomain albatrees.co.uk |
2021-04-16 |
delete email me..@gmail.com |
2021-04-16 |
insert email fo..@gmail.com |
2021-04-16 |
insert index_pages_linkeddomain woodlandcarboncode.org.uk |
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 |
2021-03-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-21 |
delete about_pages_linkeddomain facebook.com |
2021-02-21 |
delete about_pages_linkeddomain instagram.com |
2021-02-21 |
delete contact_pages_linkeddomain facebook.com |
2021-02-21 |
delete contact_pages_linkeddomain instagram.com |
2021-02-21 |
delete index_pages_linkeddomain facebook.com |
2021-02-21 |
delete index_pages_linkeddomain instagram.com |
2021-02-21 |
delete partner_pages_linkeddomain facebook.com |
2021-02-21 |
delete partner_pages_linkeddomain instagram.com |
2021-02-21 |
delete service_pages_linkeddomain facebook.com |
2021-02-21 |
delete service_pages_linkeddomain instagram.com |
2021-01-21 |
delete person Chris Reid |
2021-01-21 |
insert person Forest Works |
2021-01-21 |
insert person Rebecca Kennedy |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-10-07 |
delete person Forest Works Site |
2020-10-07 |
delete person Rebecca Kennedy |
2020-10-07 |
insert person Nick MARTIN |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
delete address ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE SCOTLAND TD5 7AL |
2020-06-07 |
insert address 7 VALLEY VIEW CLOVENFORDS GALASHIELS SCOTLAND TD1 3NG |
2020-06-07 |
update registered_address |
2020-06-04 |
insert person Forest Works Site |
2020-06-04 |
insert person Rebecca Kennedy |
2020-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM
ACADEMY HOUSE SHEDDEN PARK ROAD
KELSO
ROXBURGHSHIRE
TD5 7AL
SCOTLAND |
2020-04-04 |
delete phone +917967111805 |
2020-04-04 |
update person_title ANDY WISEMAN: Planning Manager / Professional Chartered Forester => Planning & Finance Manager / Professional Chartered Forester |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
insert person Alice Brawley |
2020-01-03 |
insert phone +917967111805 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-10-04 |
insert person Sam Guthrie |
2019-10-04 |
insert person Sophie Thompson |
2019-09-04 |
update website_status Unavailable => OK |
2019-09-04 |
delete source_ip 141.0.161.152 |
2019-09-04 |
insert source_ip 173.236.247.176 |
2019-07-05 |
update website_status OK => Unavailable |
2019-02-21 |
delete source_ip 141.0.161.153 |
2019-02-21 |
insert source_ip 141.0.161.152 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address ACADEMY HOUSE, SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL |
2018-10-07 |
insert address ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE SCOTLAND TD5 7AL |
2018-10-07 |
update registered_address |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
ACADEMY HOUSE, SHEDDEN PARK ROAD
KELSO
ROXBURGHSHIRE
TD5 7AL |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON / 23/08/2018 |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THOMPSON / 23/08/2018 |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 23/08/2018 |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES THOMPSON / 23/08/2018 |
2018-08-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE THOMPSON / 23/08/2018 |
2018-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 23/08/2018 |
2018-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES THOMPSON / 23/08/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-07-04 |
update website_status ErrorPage => OK |
2017-07-04 |
delete index_pages_linkeddomain aboutcookies.org |
2017-07-04 |
delete index_pages_linkeddomain hibu.co.uk |
2017-07-04 |
delete index_pages_linkeddomain multiscreensite.com |
2017-07-04 |
delete source_ip 52.20.182.159 |
2017-07-04 |
delete source_ip 52.45.72.90 |
2017-07-04 |
insert index_pages_linkeddomain jamrockdesign.uk |
2017-07-04 |
insert index_pages_linkeddomain themeforest.net |
2017-07-04 |
insert source_ip 141.0.161.153 |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update website_status OK => ErrorPage |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-09-23 |
delete contact_pages_linkeddomain yell.com |
2016-09-23 |
delete index_pages_linkeddomain yell.com |
2016-09-23 |
delete source_ip 93.184.220.60 |
2016-09-23 |
insert contact_pages_linkeddomain aboutcookies.org |
2016-09-23 |
insert contact_pages_linkeddomain hibu.co.uk |
2016-09-23 |
insert contact_pages_linkeddomain multiscreensite.com |
2016-09-23 |
insert index_pages_linkeddomain aboutcookies.org |
2016-09-23 |
insert index_pages_linkeddomain hibu.co.uk |
2016-09-23 |
insert index_pages_linkeddomain multiscreensite.com |
2016-09-23 |
insert source_ip 52.20.182.159 |
2016-09-23 |
insert source_ip 52.45.72.90 |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-07 |
update statutory_documents 30/09/15 FULL LIST |
2015-03-27 |
delete contact_pages_linkeddomain addthis.com |
2015-03-27 |
delete index_pages_linkeddomain addthis.com |
2015-02-21 |
insert contact_pages_linkeddomain addthis.com |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-10 |
insert index_pages_linkeddomain addthis.com |
2014-11-07 |
update returns_last_madeup_date 2013-10-20 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-11-17 => 2015-10-28 |
2014-10-24 |
update statutory_documents 30/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-12-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-11-11 |
update statutory_documents 20/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
update statutory_documents 20/10/12 FULL LIST |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 20/10/11 FULL LIST |
2011-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM THOMPSON / 21/10/2010 |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 20/10/10 FULL LIST |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents DIRECTOR APPOINTED SAM THOMPSON |
2009-10-29 |
update statutory_documents 20/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON / 20/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMPSON / 20/10/2009 |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
2003-10-24 |
update statutory_documents S366A DISP HOLDING AGM 20/10/03 |
2003-10-21 |
update statutory_documents SECRETARY RESIGNED |
2003-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |