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 |
2024-04-06 |
delete source_ip 77.72.0.78 |
2024-04-06 |
insert person janette sutherland |
2024-04-06 |
insert source_ip 172.67.210.129 |
2024-04-06 |
insert source_ip 104.21.77.169 |
2023-11-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
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 |
2022-11-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2022-04-12 |
insert sales_emails or..@simplypetfood.co.uk |
2022-04-12 |
insert address Unit 1-2, 23 Harbour Road,
Inverness
IV1 1SY |
2022-04-12 |
insert contact_pages_linkeddomain goo.gl |
2022-04-12 |
insert email or..@simplypetfood.co.uk |
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 |
2021-07-15 |
delete source_ip 62.6.110.129 |
2021-07-15 |
insert source_ip 77.72.0.78 |
2021-06-12 |
delete contact_pages_linkeddomain plexusmedia.co.uk |
2021-06-12 |
insert index_pages_linkeddomain plexusmedia.co.uk |
2021-04-19 |
delete index_pages_linkeddomain plexusmedia.co.uk |
2021-04-19 |
insert contact_pages_linkeddomain plexusmedia.co.uk |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANETTE SUTTHERLAND |
2021-02-24 |
delete contact_pages_linkeddomain plexusmedia.co.uk |
2021-02-24 |
delete terms_pages_linkeddomain plexusmedia.co.uk |
2021-01-24 |
insert index_pages_linkeddomain plexusmedia.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-22 |
delete index_pages_linkeddomain plexusmedia.co.uk |
2020-09-22 |
insert contact_pages_linkeddomain plexusmedia.co.uk |
2020-09-22 |
insert terms_pages_linkeddomain plexusmedia.co.uk |
2020-09-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-20 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JANETTE SUTHERLAND |
2020-09-20 |
update statutory_documents 20/09/20 STATEMENT OF CAPITAL GBP 150 |
2020-07-13 |
delete contact_pages_linkeddomain plexusmedia.co.uk |
2020-07-13 |
delete terms_pages_linkeddomain plexusmedia.co.uk |
2020-07-13 |
insert about_pages_linkeddomain plexusmedia.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
delete about_pages_linkeddomain plexusmedia.co.uk |
2020-06-06 |
insert terms_pages_linkeddomain plexusmedia.co.uk |
2020-05-07 |
insert index_pages_linkeddomain plexusmedia.co.uk |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-04-06 |
insert about_pages_linkeddomain plexusmedia.co.uk |
2020-03-07 |
delete about_pages_linkeddomain plexusmedia.co.uk |
2020-03-07 |
delete index_pages_linkeddomain plexusmedia.co.uk |
2020-03-07 |
delete terms_pages_linkeddomain plexusmedia.co.uk |
2020-03-07 |
insert contact_pages_linkeddomain plexusmedia.co.uk |
2020-02-06 |
delete contact_pages_linkeddomain plexusmedia.co.uk |
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 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-06 |
insert about_pages_linkeddomain plexusmedia.co.uk |
2019-12-06 |
insert contact_pages_linkeddomain plexusmedia.co.uk |
2019-12-06 |
insert index_pages_linkeddomain plexusmedia.co.uk |
2019-12-06 |
insert terms_pages_linkeddomain plexusmedia.co.uk |
2019-11-05 |
delete contact_pages_linkeddomain plexusmedia.co.uk |
2019-11-05 |
delete index_pages_linkeddomain plexusmedia.co.uk |
2019-11-05 |
delete terms_pages_linkeddomain plexusmedia.co.uk |
2019-10-06 |
delete about_pages_linkeddomain plexusmedia.co.uk |
2019-10-06 |
insert contact_pages_linkeddomain plexusmedia.co.uk |
2019-10-06 |
insert index_pages_linkeddomain plexusmedia.co.uk |
2019-10-06 |
insert terms_pages_linkeddomain plexusmedia.co.uk |
2019-09-06 |
delete contact_pages_linkeddomain plexusmedia.co.uk |
2019-09-06 |
delete index_pages_linkeddomain plexusmedia.co.uk |
2019-08-07 |
delete address 23 Harbour Road, Inverness IV1 1SY |
2019-08-07 |
delete registration_number SC330795 |
2019-08-07 |
insert about_pages_linkeddomain plexusmedia.co.uk |
2019-08-07 |
insert contact_pages_linkeddomain plexusmedia.co.uk |
2019-08-07 |
insert index_pages_linkeddomain plexusmedia.co.uk |
2019-08-07 |
insert terms_pages_linkeddomain google.co.uk |
2019-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
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 |
2018-12-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-15 |
delete index_pages_linkeddomain silktide.com |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
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 |
2017-12-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete sic_code 47990 - Other retail sale not in stores, stalls or markets |
2016-06-08 |
insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores |
2016-06-08 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2016-06-08 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-06-08 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-05-08 |
update statutory_documents 15/04/16 FULL LIST |
2016-04-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-03-07 |
insert index_pages_linkeddomain silktide.com |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-09-12 => 2015-04-15 |
2015-05-08 |
update returns_next_due_date 2015-10-10 => 2016-05-13 |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MR EOIN ANGUS WYLIE |
2015-04-15 |
update statutory_documents 15/04/15 FULL LIST |
2015-03-04 |
update statutory_documents SECRETARY APPOINTED MR EOIN ANGUS WYLIE |
2015-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA MITCHELL |
2015-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA MITCHELL |
2014-12-11 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE WYLIE |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE MITCHELL |
2014-10-28 |
insert address Simply Pets, 23 Harbour Road, Inverness IV1 1SY |
2014-10-28 |
insert index_pages_linkeddomain facebook.com |
2014-10-28 |
insert phone 01463 229625 |
2014-10-28 |
insert registration_number SC330795 |
2014-10-28 |
update primary_contact null => Simply Pets, 23 Harbour Road, Inverness IV1 1SY |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-25 |
update statutory_documents 12/09/14 FULL LIST |
2014-09-22 |
delete alias Simply Pets |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
delete alias LEFT JOIN |
2014-08-15 |
delete source_ip 178.79.157.89 |
2014-08-15 |
insert alias Simply Pets |
2014-08-15 |
insert index_pages_linkeddomain spanglefish.com |
2014-08-15 |
insert source_ip 62.6.110.129 |
2014-08-15 |
update description |
2014-08-15 |
update name LEFT JOIN => Simply Pets |
2014-07-10 |
delete general_emails in..@simplypetfood.co.uk |
2014-07-10 |
delete alias Simply Pet Food |
2014-07-10 |
delete alias Simply Pet Food Ltd |
2014-07-10 |
delete alias Simply Pets |
2014-07-10 |
delete email in..@simplypetfood.co.uk |
2014-07-10 |
delete index_pages_linkeddomain cherylhopkins.co.uk |
2014-07-10 |
delete index_pages_linkeddomain opencart.com |
2014-07-10 |
delete phone 01463 229625 |
2014-07-10 |
insert alias LEFT JOIN |
2014-07-10 |
update name Simply Pet Food => LEFT JOIN |
2014-01-17 |
delete email em..@simplypetfood.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-11-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-10-09 |
update statutory_documents 12/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 5212 - Other retail non-specialised stores |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-01-09 |
insert email em..@simplypetfood.co.uk |
2012-10-25 |
insert email em..@simplypetfood.co.uk |
2012-09-14 |
update statutory_documents 12/09/12 FULL LIST |
2012-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE CORNELL / 14/09/2012 |
2012-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MITCHELL / 14/09/2012 |
2012-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CORNELL / 14/09/2012 |
2012-08-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 12/09/11 FULL LIST |
2011-08-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 12/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MITCHELL / 12/09/2010 |
2010-08-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 31/03/2009 |
2009-06-11 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE MITCHELL |
2008-08-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE SIMPSON |
2008-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
20 LONGMAN ROAD
INVERNESS
HIGHLANDS
IV1 1RY |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
HIGHLAND HOUSE, ROOM 6, UNIT 12
20 LONGMAN ROAD
INVERNESS
HIGHLAND
IV1 1RY |
2008-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
273 STATION SQUARE
ACADEMY STREET
INVERNESS
HIGHLANDS IV1 1LD |
2007-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |