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 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, 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 |
2023-01-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
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 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE ENGLAND AL1 3HZ |
2020-10-30 |
insert address C/O N R BETTS & CO 2 FOUNTAIN COURT VICTORIA SQUARE ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 3TF |
2020-10-30 |
update registered_address |
2020-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2020 FROM
C/O N R BETTS & CO 54-56 VICTORIA STREET
SUITE 201
ST ALBANS
HERTFORDSHIRE
AL1 3HZ
ENGLAND |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
2019-08-07 |
delete address C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON UNITED KINGDOM N3 1LQ |
2019-08-07 |
insert address C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE ENGLAND AL1 3HZ |
2019-08-07 |
update registered_address |
2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
C/O N R BETTS & CO 54-56 VICTORIA ROAD
SUITE 201
ST ALBANS
HERTFORDSHIRE
AL1 3HZ
ENGLAND |
2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
C/O N R BETTS & CO CENTRAL HOUSE
1 BALLARDS LANE
LONDON
N3 1LQ
UNITED KINGDOM |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-06-07 |
delete address 44 SQUIRES LANE FINCHLEY LONDON N3 2AT |
2018-06-07 |
insert address C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON UNITED KINGDOM N3 1LQ |
2018-06-07 |
update registered_address |
2018-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM
44 SQUIRES LANE
FINCHLEY
LONDON
N3 2AT |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-04-17 |
delete phone 07810 055702 |
2016-04-17 |
delete phone 07880 724 570 |
2016-04-17 |
insert address The Stables @ The Glen
Brereton
Staffordshire
WS15 1QR |
2016-04-17 |
insert phone 01889 226229 |
2016-04-17 |
update person_description John Croucher => John Croucher |
2016-04-17 |
update person_description Paul Kilminster => Paul Kilminster |
2016-04-17 |
update person_title Paul Kilminster: Key Members of the Contract Print Team; Director => Director |
2016-03-13 |
update website_status OK => DomainNotFound |
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 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-11-08 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-10-22 |
update statutory_documents 14/10/15 FULL LIST |
2015-07-15 |
delete address Fernleigh House, 10 Uttoxeter Road, Mickleover, Derby, DE3 5DA |
2015-07-15 |
insert address 44 Squires Lane, Finchley, London, N3 2AT |
2015-07-15 |
update primary_contact Fernleigh House, 10 Uttoxeter Road, Mickleover, Derby, DE3 5DA => 44 Squires Lane, Finchley, London, N3 2AT |
2015-07-15 |
update website_status FlippedRobots => OK |
2015-06-26 |
update website_status OK => FlippedRobots |
2015-03-23 |
update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 200 |
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 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 44 SQUIRES LANE FINCHLEY LONDON ENGLAND N3 2AT |
2014-12-07 |
insert address 44 SQUIRES LANE FINCHLEY LONDON N3 2AT |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-20 |
update statutory_documents 14/10/14 FULL LIST |
2014-08-13 |
delete general_emails in..@printanddigitalassociates.co.uk |
2014-08-13 |
delete email in..@printanddigitalassociates.co.uk |
2014-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT |
2014-07-10 |
delete otherexecutives David Wright |
2014-07-10 |
delete about_pages_linkeddomain shareaholic.com |
2014-07-10 |
delete client_pages_linkeddomain shareaholic.com |
2014-07-10 |
delete contact_pages_linkeddomain shareaholic.com |
2014-07-10 |
delete email da..@printanddigitalassociates.co.uk |
2014-07-10 |
delete index_pages_linkeddomain shareaholic.com |
2014-07-10 |
delete management_pages_linkeddomain shareaholic.com |
2014-07-10 |
delete person David Wright |
2014-07-10 |
delete phone +44 7867 566729 |
2014-07-10 |
delete service_pages_linkeddomain shareaholic.com |
2014-07-10 |
insert about_pages_linkeddomain exavault.com |
2014-07-10 |
insert client_pages_linkeddomain exavault.com |
2014-07-10 |
insert contact_pages_linkeddomain exavault.com |
2014-07-10 |
insert index_pages_linkeddomain exavault.com |
2014-07-10 |
insert management_pages_linkeddomain exavault.com |
2014-07-10 |
insert service_pages_linkeddomain exavault.com |
2014-03-07 |
delete address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA |
2014-03-07 |
insert address 44 SQUIRES LANE FINCHLEY LONDON ENGLAND N3 2AT |
2014-03-07 |
update registered_address |
2014-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
FERNLEIGH HOUSE 10, UTTOXETER ROAD
MICKLEOVER
DERBY
DERBYSHIRE
DE3 0DA |
2014-01-07 |
delete address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE ENGLAND DE3 0DA |
2014-01-07 |
insert address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2014-01-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-12-03 |
update statutory_documents 14/10/13 FULL LIST |
2013-11-19 |
insert about_pages_linkeddomain shareaholic.com |
2013-11-19 |
insert client_pages_linkeddomain shareaholic.com |
2013-11-19 |
insert contact_pages_linkeddomain shareaholic.com |
2013-11-19 |
insert index_pages_linkeddomain shareaholic.com |
2013-11-19 |
insert management_pages_linkeddomain shareaholic.com |
2013-11-19 |
insert service_pages_linkeddomain shareaholic.com |
2013-09-22 |
update website_status FlippedRobots => OK |
2013-09-22 |
delete ceo David Wright |
2013-09-22 |
insert general_emails in..@printanddigitalassociates.co.uk |
2013-09-22 |
insert otherexecutives David Wright |
2013-09-22 |
delete about_pages_linkeddomain yellowyoyo.co.uk |
2013-09-22 |
delete contact_pages_linkeddomain yellowyoyo.co.uk |
2013-09-22 |
delete index_pages_linkeddomain yellowyoyo.co.uk |
2013-09-22 |
delete management_pages_linkeddomain yellowyoyo.co.uk |
2013-09-22 |
delete source_ip 149.255.62.118 |
2013-09-22 |
insert email in..@printanddigitalassociates.co.uk |
2013-09-22 |
insert source_ip 54.246.94.145 |
2013-09-22 |
update person_title David Wright: Managing Director => Director |
2013-09-22 |
update person_title John Croucher: Commercial Director => Director |
2013-09-22 |
update person_title Paul Kilminster: Technical Director => Technical Specialist; Harmsworth Printing Commercial Team As Technical Services Manager; Director |
2013-08-30 |
update website_status OK => FlippedRobots |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-14 => 2014-12-31 |
2013-07-21 |
update website_status DNSError => OK |
2013-07-21 |
delete source_ip 178.250.54.2 |
2013-07-21 |
insert source_ip 149.255.62.118 |
2013-07-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address FERNLEIGH HOUSE 10 UTTOXETER ROAD DERBY DERBYSHIRE UNITED KINGDOM DE3 0DA |
2013-06-23 |
insert address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE ENGLAND DE3 0DA |
2013-06-23 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-04 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-13 |
update website_status NotEnoughTargetInformation => FlippedRobotsTxt |
2013-04-19 |
update website_status FlippedRobotsTxt => NotEnoughTargetInformation |
2013-02-20 |
update website_status FlippedRobotsTxt |
2013-01-22 |
update website_status InvalidContent |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
FERNLEIGH HOUSE 10 UTTOXETER ROAD
DERBY
DERBYSHIRE
DE3 0DA
UNITED KINGDOM |
2012-10-30 |
update statutory_documents 14/10/12 FULL LIST |
2012-10-25 |
delete email sa..@printanddigitalassociates.co.uk |
2012-10-25 |
delete phone +44 (0)1332 896525 |
2012-10-25 |
delete phone +44 (0)845 123 3980 |
2012-10-25 |
insert person David Wright |
2012-10-25 |
insert person John Croucher |
2012-10-25 |
insert person Paul Kilminster |
2012-10-25 |
insert phone 01322 869555 |
2012-10-25 |
update primary_contact |
2012-10-25 |
delete phone 01322 869555 |
2011-11-25 |
update statutory_documents DIRECTOR APPOINTED JOHN CHARLES CROUCHER |
2011-11-25 |
update statutory_documents DIRECTOR APPOINTED PAUL NICHOLAS KILMINSTER |
2011-11-17 |
update statutory_documents DIRECTOR APPOINTED DAVID COLIN WRIGHT |
2011-11-15 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2011-11-15 |
update statutory_documents 14/10/11 STATEMENT OF CAPITAL GBP 300 |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |