Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-05-24 |
delete person Jeremy Hunt |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-06 |
insert person Jeremy Hunt |
2023-02-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-02 |
delete person Jeremy Hunt |
2022-11-30 |
delete person Chancellor Kwasi Kwarteng |
2022-10-29 |
insert person Chancellor Kwasi Kwarteng |
2022-07-26 |
delete person Chancellor Rishi Sunak |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-06-25 |
delete source_ip 62.172.138.89 |
2022-06-25 |
insert source_ip 35.178.67.125 |
2022-05-25 |
delete person Chancellor Rishi Sunak |
2022-04-23 |
insert person Chancellor Rishi Sunak |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-21 |
delete person Chancellor Rishi Sunak |
2021-01-21 |
insert person Chancellor Rishi Sunak |
2020-09-27 |
delete person Chancellor Rishi Sunak |
2020-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-18 |
delete person Rishi Sunak |
2020-04-18 |
update person_description Chancellor Rishi Sunak => Rishi Sunak |
2020-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACKENZIE / 06/04/2020 |
2020-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GIRVAN / 06/04/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-19 |
insert person Chancellor Rishi Sunak |
2020-02-17 |
delete person Chancellor Sajid Javid |
2020-01-15 |
insert person Chancellor Sajid Javid |
2019-12-14 |
delete person Christa Ackroyd |
2019-11-14 |
insert person Christa Ackroyd |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-04-07 |
insert about_pages_linkeddomain browse-better.com |
2019-04-07 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-07 |
insert index_pages_linkeddomain browse-better.com |
2019-04-07 |
insert management_pages_linkeddomain browse-better.com |
2019-04-07 |
insert service_pages_linkeddomain browse-better.com |
2019-04-07 |
insert terms_pages_linkeddomain browse-better.com |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-09 |
delete terms_pages_linkeddomain google.com |
2018-08-09 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-08-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-07-07 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-24 |
delete index_pages_linkeddomain click4text.co.uk |
2016-01-24 |
delete source_ip 62.172.138.52 |
2016-01-24 |
insert index_pages_linkeddomain creativecommons.org |
2016-01-24 |
insert index_pages_linkeddomain flickr.com |
2016-01-24 |
insert source_ip 62.172.138.89 |
2015-08-09 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-08-09 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-07-16 |
update statutory_documents 25/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 76 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 1UG |
2014-08-07 |
insert address 76 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1UG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-08-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-07-10 |
update statutory_documents 25/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-09-06 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-08-02 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-21 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-05-14 |
update website_status ServerDown => OK |
2013-04-09 |
update website_status ServerDown |
2013-03-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 25/05/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
118 DUMBARTON ROAD
CLYDEBANK
DUNBARTONSHIRE
G81 1UG |
2011-06-23 |
update statutory_documents 25/05/11 FULL LIST |
2011-03-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-06-22 |
update statutory_documents 25/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACKENZIE / 25/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GIRVAN / 25/05/2010 |
2010-03-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
140 GLASGOW ROAD
CLYDEBANK
G81 1QL |
2006-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
2004-07-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-27 |
update statutory_documents SECRETARY RESIGNED |
2004-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |