Date | Description |
2024-03-22 |
update website_status OK => InternalTimeout |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES |
2023-10-09 |
delete source_ip 13.41.115.100 |
2023-10-09 |
delete source_ip 18.130.165.39 |
2023-10-09 |
insert source_ip 18.169.122.230 |
2023-10-09 |
insert source_ip 3.9.202.108 |
2023-09-06 |
delete source_ip 13.41.93.131 |
2023-09-06 |
delete source_ip 35.177.228.38 |
2023-09-06 |
insert source_ip 13.41.115.100 |
2023-09-06 |
insert source_ip 18.130.165.39 |
2023-08-05 |
delete source_ip 3.9.228.26 |
2023-08-05 |
delete source_ip 3.11.140.169 |
2023-08-05 |
insert source_ip 13.41.93.131 |
2023-08-05 |
insert source_ip 35.177.189.86 |
2023-07-03 |
delete source_ip 18.169.27.107 |
2023-07-03 |
delete source_ip 35.176.210.163 |
2023-07-03 |
delete source_ip 35.177.174.28 |
2023-07-03 |
insert source_ip 3.9.228.26 |
2023-07-03 |
insert source_ip 3.11.140.169 |
2023-07-03 |
insert source_ip 35.177.228.38 |
2023-05-31 |
delete source_ip 3.10.242.254 |
2023-05-31 |
delete source_ip 52.56.128.162 |
2023-05-31 |
delete source_ip 52.56.174.210 |
2023-05-31 |
insert source_ip 18.169.27.107 |
2023-05-31 |
insert source_ip 35.176.210.163 |
2023-05-31 |
insert source_ip 35.177.174.28 |
2023-04-17 |
delete source_ip 13.42.67.239 |
2023-04-17 |
delete source_ip 18.135.220.224 |
2023-04-17 |
delete source_ip 35.179.59.174 |
2023-04-17 |
insert source_ip 3.10.242.254 |
2023-04-17 |
insert source_ip 52.56.128.162 |
2023-04-17 |
insert source_ip 52.56.174.210 |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR WILLIAM MOWAT / 13/04/2023 |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR WILLIAM MOWAT / 13/04/2023 |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID EYRE / 13/04/2023 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-16 |
delete source_ip 18.133.21.133 |
2023-03-16 |
delete source_ip 18.168.211.189 |
2023-03-16 |
delete source_ip 3.9.197.33 |
2023-03-16 |
insert source_ip 13.42.67.239 |
2023-03-16 |
insert source_ip 18.135.220.224 |
2023-03-16 |
insert source_ip 35.179.59.174 |
2023-02-27 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-02-12 |
delete source_ip 18.132.232.166 |
2023-02-12 |
insert source_ip 18.168.211.189 |
2023-01-12 |
delete source_ip 13.41.155.233 |
2023-01-12 |
delete source_ip 18.134.24.144 |
2023-01-12 |
delete source_ip 35.177.69.253 |
2023-01-12 |
insert source_ip 18.132.232.166 |
2023-01-12 |
insert source_ip 18.133.21.133 |
2023-01-12 |
insert source_ip 3.9.197.33 |
2022-12-11 |
delete source_ip 18.130.96.255 |
2022-12-11 |
delete source_ip 18.130.204.168 |
2022-12-11 |
delete source_ip 3.9.80.221 |
2022-12-11 |
insert source_ip 13.41.155.233 |
2022-12-11 |
insert source_ip 18.134.24.144 |
2022-12-11 |
insert source_ip 35.177.69.253 |
2022-11-10 |
delete source_ip 18.168.189.120 |
2022-11-10 |
delete source_ip 3.11.125.49 |
2022-11-10 |
delete source_ip 35.176.58.231 |
2022-11-10 |
insert source_ip 18.130.96.255 |
2022-11-10 |
insert source_ip 18.130.204.168 |
2022-11-10 |
insert source_ip 3.9.80.221 |
2022-10-09 |
delete source_ip 13.41.153.58 |
2022-10-09 |
delete source_ip 18.134.117.84 |
2022-10-09 |
delete source_ip 3.9.212.175 |
2022-10-09 |
insert source_ip 18.168.189.120 |
2022-10-09 |
insert source_ip 3.11.125.49 |
2022-10-09 |
insert source_ip 35.176.58.231 |
2022-09-08 |
delete source_ip 18.168.174.47 |
2022-09-08 |
delete source_ip 18.169.57.217 |
2022-09-08 |
insert source_ip 13.41.153.58 |
2022-09-08 |
insert source_ip 18.134.117.84 |
2022-08-09 |
delete source_ip 3.9.193.204 |
2022-08-09 |
delete source_ip 52.56.71.47 |
2022-08-09 |
insert source_ip 18.168.174.47 |
2022-08-09 |
insert source_ip 3.9.212.175 |
2022-07-09 |
delete source_ip 18.134.236.65 |
2022-07-09 |
delete source_ip 18.134.239.222 |
2022-07-09 |
delete source_ip 18.170.128.146 |
2022-07-09 |
insert source_ip 18.169.57.217 |
2022-07-09 |
insert source_ip 3.9.193.204 |
2022-07-09 |
insert source_ip 52.56.71.47 |
2022-05-09 |
delete source_ip 18.169.57.132 |
2022-05-09 |
insert source_ip 18.134.239.222 |
2022-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID EYRE / 01/02/2022 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-04-08 |
delete source_ip 3.11.175.137 |
2022-04-08 |
insert source_ip 18.170.128.146 |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-09 |
delete source_ip 35.177.109.205 |
2022-03-09 |
insert source_ip 18.169.57.132 |
2022-03-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-08 |
delete source_ip 18.135.176.238 |
2021-12-08 |
delete source_ip 3.11.185.141 |
2021-12-08 |
insert source_ip 18.134.236.65 |
2021-12-08 |
insert source_ip 3.11.175.137 |
2021-09-12 |
update website_status FlippedRobots => OK |
2021-08-21 |
update website_status OK => FlippedRobots |
2021-06-19 |
delete source_ip 18.132.230.124 |
2021-06-19 |
delete source_ip 18.133.209.68 |
2021-06-19 |
delete source_ip 18.135.131.170 |
2021-06-19 |
insert source_ip 18.135.176.238 |
2021-06-19 |
insert source_ip 3.11.185.141 |
2021-06-19 |
insert source_ip 35.177.109.205 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR WILLIAM MOWAT / 01/01/2021 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOOLI UK LIMITED / 01/01/2021 |
2021-04-07 |
insert company_previous_name CREDIT IMPROVER LIMITED |
2021-04-07 |
update name CREDIT IMPROVER LIMITED => LOQBOX TECHNOLOGY UK LIMITED |
2021-03-03 |
update statutory_documents COMPANY NAME CHANGED CREDIT IMPROVER LIMITED
CERTIFICATE ISSUED ON 03/03/21 |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE EYRE |
2021-01-27 |
delete source_ip 18.132.167.28 |
2021-01-27 |
delete source_ip 18.133.150.150 |
2021-01-27 |
delete source_ip 35.179.64.69 |
2021-01-27 |
insert source_ip 18.132.230.124 |
2021-01-27 |
insert source_ip 18.133.209.68 |
2021-01-27 |
insert source_ip 18.135.131.170 |
2020-09-28 |
delete source_ip 3.9.224.31 |
2020-09-28 |
delete source_ip 35.177.156.15 |
2020-09-28 |
delete source_ip 52.56.44.166 |
2020-09-28 |
insert source_ip 18.132.167.28 |
2020-09-28 |
insert source_ip 18.133.150.150 |
2020-09-28 |
insert source_ip 35.179.64.69 |
2020-08-07 |
delete address BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL ENGLAND BS1 6BX |
2020-08-07 |
insert address HENLEAZE BUSINESS CENTRE HENLEAZE BRISTOL ENGLAND BS9 4PN |
2020-08-07 |
update registered_address |
2020-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM
BRIDGEWATER HOUSE FINZELS REACH
COUNTERSLIP
BRISTOL
BS1 6BX
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-19 |
delete source_ip 3.8.9.52 |
2020-06-19 |
insert source_ip 52.56.44.166 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOOLI UK LIMITED / 25/01/2017 |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-03 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-17 |
delete source_ip 88.150.170.158 |
2019-12-17 |
insert source_ip 3.8.9.52 |
2019-12-17 |
insert source_ip 3.9.224.31 |
2019-12-17 |
insert source_ip 35.177.156.15 |
2019-08-29 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-08-29 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2019-06-17 |
delete about_pages_linkeddomain klinical.co.uk |
2019-06-17 |
delete contact_pages_linkeddomain klinical.co.uk |
2019-06-17 |
delete index_pages_linkeddomain klinical.co.uk |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-07-07 |
delete address THE COUNTING HOUSE TONEDALE BUSINESS PARK WELLINGTON SOMERSET ENGLAND TA21 0AW |
2018-07-07 |
insert address BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL ENGLAND BS1 6BX |
2018-07-07 |
update reg_address_care_of A PLUS ACCOUNTANCY & BUSINESS SOLUTIONS LIMITED => null |
2018-07-07 |
update registered_address |
2018-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2018 FROM
BRIDGEWATER HOUE FINZELS REACH
COUNTERSLIP
BRISTOL
BS1 6BX
ENGLAND |
2018-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM
C/O A PLUS ACCOUNTANCY & BUSINESS SOLUTIONS LIMITED
THE COUNTING HOUSE TONEDALE BUSINESS PARK
WELLINGTON
SOMERSET
TA21 0AW
ENGLAND |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-28 |
delete index_pages_linkeddomain vps-10.com |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-06-04 |
update statutory_documents 07/11/15 STATEMENT OF CAPITAL GBP 100 |
2017-04-29 |
delete source_ip 46.32.231.69 |
2017-04-29 |
insert source_ip 88.150.170.158 |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-02-12 |
insert index_pages_linkeddomain vps-10.com |
2017-01-20 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR MOWAT |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-25 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
insert sales_emails sa..@credit-improver.co.uk |
2016-10-17 |
delete index_pages_linkeddomain moneyadviceservice.org.uk |
2016-10-17 |
insert email sa..@credit-improver.co.uk |
2016-10-17 |
insert index_pages_linkeddomain klinical.co.uk |
2016-10-17 |
update robots_txt_status www.credit-improver.co.uk: 404 => 200 |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-09 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-09 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-15 |
update statutory_documents 19/01/16 FULL LIST |
2015-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EYRE / 15/04/2015 |
2015-04-11 |
delete address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR |
2015-04-11 |
insert address The Counting House, Tonedale Business Park, Wellington, TA21 0AW |
2015-04-11 |
update primary_contact 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR => The Counting House,
Tonedale Business Park,
Wellington,
TA21 0AW |
2015-04-07 |
delete address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2015-04-07 |
insert address THE COUNTING HOUSE TONEDALE BUSINESS PARK WELLINGTON SOMERSET ENGLAND TA21 0AW |
2015-04-07 |
update reg_address_care_of null => A PLUS ACCOUNTANCY & BUSINESS SOLUTIONS LIMITED |
2015-04-07 |
update registered_address |
2015-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EYRE / 18/03/2015 |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
FIRST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR |
2015-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-14 |
delete terms_pages_linkeddomain eazycollect.co.uk |
2015-02-14 |
insert registration_number 7586243 |
2015-02-13 |
update statutory_documents 19/01/15 FULL LIST |
2014-03-07 |
delete address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR |
2014-03-07 |
insert address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2014-03-07 |
update account_ref_month 1 => 5 |
2014-03-07 |
update accounts_next_due_date 2014-10-31 => 2015-02-28 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-27 |
update statutory_documents CURREXT FROM 31/01/2014 TO 31/05/2014 |
2014-02-13 |
update statutory_documents 19/01/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-11-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-19 => 2014-10-31 |
2013-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-06-25 |
insert sic_code 63990 - Other information service activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-05-24 |
update website_status OK => DNSError |
2013-05-16 |
update website_status Disallowed => OK |
2013-05-16 |
delete source_ip 212.1.212.77 |
2013-05-16 |
insert source_ip 46.32.231.69 |
2013-04-27 |
update website_status OK => Disallowed |
2013-03-29 |
update website_status OK |
2013-03-29 |
delete source_ip 184.82.153.203 |
2013-03-29 |
insert source_ip 212.1.212.77 |
2013-02-13 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE CAROLINE EYRE |
2013-02-13 |
update statutory_documents 19/01/13 FULL LIST |
2013-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP EYRE |
2012-12-22 |
update website_status DNSError |
2012-01-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |