Date | Description |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, 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 |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
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 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/03/2021 |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/09/2016 |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, 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 |
2021-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
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 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-07 |
update company_status Active - Proposal to Strike off => Active |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2019-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, 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 |
2018-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-01-18 |
delete about_pages_linkeddomain webexpressionsuk.com |
2018-01-18 |
delete address 136/138 Furlong Lane
Middleport
Stoke-on-Trent
Staffordshire
ST6 3LW |
2018-01-18 |
delete contact_pages_linkeddomain google.co.uk |
2018-01-18 |
delete contact_pages_linkeddomain webexpressionsuk.com |
2018-01-18 |
delete email ma..@macbusinesssupportltd.co.uk |
2018-01-18 |
delete index_pages_linkeddomain webexpressionsuk.com |
2018-01-18 |
delete phone 01782 577870 |
2018-01-18 |
insert phone 07789 728 483 |
2018-01-18 |
update primary_contact 136/138 Furlong Lane
Middleport
Stoke-on-Trent
Staffordshire
ST6 3LW => null |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
delete address 136/138 FURLONG LANE STOKE-ON-TRENT STAFFS ENGLAND ST6 3LW |
2017-07-07 |
insert address 659 UTTOXETER ROAD STOKE-ON-TRENT ENGLAND ST3 5PZ |
2017-07-07 |
update registered_address |
2017-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
136/138 FURLONG LANE
STOKE-ON-TRENT
STAFFS
ST6 3LW
ENGLAND |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COOPER |
2017-06-13 |
update statutory_documents FIRST GAZETTE |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-07-30 |
delete about_pages_linkeddomain webdesignstaffordshire.co.uk |
2016-07-30 |
delete client_pages_linkeddomain webdesignstaffordshire.co.uk |
2016-07-30 |
delete contact_pages_linkeddomain webdesignstaffordshire.co.uk |
2016-07-30 |
delete index_pages_linkeddomain webdesignstaffordshire.co.uk |
2016-07-30 |
delete service_pages_linkeddomain webdesignstaffordshire.co.uk |
2016-07-30 |
insert about_pages_linkeddomain webexpressionsuk.com |
2016-07-30 |
insert contact_pages_linkeddomain webexpressionsuk.com |
2016-07-30 |
insert index_pages_linkeddomain webexpressionsuk.com |
2016-07-30 |
insert service_pages_linkeddomain webexpressionsuk.com |
2016-06-08 |
delete address 6 CHEADLE ROAD FORSBROOK STOKE-ON-TRENT ST11 9QD |
2016-06-08 |
insert address 136/138 FURLONG LANE STOKE-ON-TRENT STAFFS ENGLAND ST6 3LW |
2016-06-08 |
update registered_address |
2016-06-08 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-06-08 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
6 CHEADLE ROAD
FORSBROOK
STOKE-ON-TRENT
ST11 9QD |
2016-05-23 |
update statutory_documents 16/03/16 FULL LIST |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/05/2016 |
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 |
2015-12-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-13 |
delete client_pages_linkeddomain banks-sheridan.co.uk |
2015-05-13 |
delete client_pages_linkeddomain rydaleroofing.co.uk |
2015-05-13 |
delete client_pages_linkeddomain theclaimgroup.co.uk |
2015-05-13 |
insert client_pages_linkeddomain contract-cleaning.com |
2015-05-13 |
insert client_pages_linkeddomain foamfurnishings.co.uk |
2015-05-13 |
insert client_pages_linkeddomain m-viron.uk.com |
2015-05-07 |
delete address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ST3 6QN |
2015-05-07 |
insert address 6 CHEADLE ROAD FORSBROOK STOKE-ON-TRENT ST11 9QD |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-05-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
4 MAIN STREET
WESTON COYNEY
STOKE-ON-TRENT
ST3 6QN |
2015-04-16 |
update statutory_documents 16/03/15 FULL LIST |
2015-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 20/11/2014 |
2015-02-27 |
delete about_pages_linkeddomain webexpressionsuk.com |
2015-02-27 |
delete casestudy_pages_linkeddomain webexpressionsuk.com |
2015-02-27 |
delete client_pages_linkeddomain emily-walker.co.uk |
2015-02-27 |
delete client_pages_linkeddomain gadgetguysit.com |
2015-02-27 |
delete contact_pages_linkeddomain webexpressionsuk.com |
2015-02-27 |
delete index_pages_linkeddomain webexpressionsuk.com |
2015-02-27 |
delete management_pages_linkeddomain webexpressionsuk.com |
2015-02-27 |
delete service_pages_linkeddomain webexpressionsuk.com |
2015-02-27 |
insert about_pages_linkeddomain webdesignstaffordshire.co.uk |
2015-02-27 |
insert casestudy_pages_linkeddomain webdesignstaffordshire.co.uk |
2015-02-27 |
insert client_pages_linkeddomain webdesignstaffordshire.co.uk |
2015-02-27 |
insert contact_pages_linkeddomain webdesignstaffordshire.co.uk |
2015-02-27 |
insert index_pages_linkeddomain webdesignstaffordshire.co.uk |
2015-02-27 |
insert management_pages_linkeddomain webdesignstaffordshire.co.uk |
2015-02-27 |
insert service_pages_linkeddomain webdesignstaffordshire.co.uk |
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 |
2014-12-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-21 |
delete address Unit 14 North Staffs Business Park
Innovation Way
Stoke On Trent
Staffordshire
ST6 4BF |
2014-12-21 |
insert address 136/138 Furlong Lane
Middleport
Stoke-on-Trent
Staffordshire
ST6 3LW |
2014-12-21 |
update primary_contact Unit 14 North Staffs Business Park
Innovation Way
Stoke On Trent
Staffordshire
ST6 4BF => 136/138 Furlong Lane
Middleport
Stoke-on-Trent
Staffordshire
ST6 3LW |
2014-05-07 |
delete address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ENGLAND ST3 6QN |
2014-05-07 |
insert address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ST3 6QN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-30 |
delete about_pages_linkeddomain thomaspaylor.com |
2014-04-30 |
delete client_pages_linkeddomain thomaspaylor.com |
2014-04-30 |
delete contact_pages_linkeddomain thomaspaylor.com |
2014-04-30 |
delete email ka..@macbusinesssupportltd.co.uk |
2014-04-30 |
delete fax 01782 824342 |
2014-04-30 |
delete index_pages_linkeddomain thomaspaylor.com |
2014-04-30 |
delete management_pages_linkeddomain thomaspaylor.com |
2014-04-30 |
insert about_pages_linkeddomain twitter.com |
2014-04-30 |
insert about_pages_linkeddomain webexpressionsuk.com |
2014-04-30 |
insert client_pages_linkeddomain barehealth.co.uk |
2014-04-30 |
insert client_pages_linkeddomain gadgetguysit.com |
2014-04-30 |
insert client_pages_linkeddomain getnoticedleafleting.co.uk |
2014-04-30 |
insert client_pages_linkeddomain linkedin.com |
2014-04-30 |
insert client_pages_linkeddomain silvertrophy.com |
2014-04-30 |
insert client_pages_linkeddomain twitter.com |
2014-04-30 |
insert client_pages_linkeddomain webexpressionsuk.com |
2014-04-30 |
insert contact_pages_linkeddomain twitter.com |
2014-04-30 |
insert contact_pages_linkeddomain webexpressionsuk.com |
2014-04-30 |
insert index_pages_linkeddomain twitter.com |
2014-04-30 |
insert index_pages_linkeddomain webexpressionsuk.com |
2014-04-30 |
insert management_pages_linkeddomain twitter.com |
2014-04-30 |
insert management_pages_linkeddomain webexpressionsuk.com |
2014-04-10 |
update statutory_documents 16/03/14 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 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address 398 SANDON ROAD MEIR HEATH STOKE ON TRENT STAFFORDSHIRE ST3 7LH |
2013-07-01 |
insert address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ENGLAND ST3 6QN |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-07-01 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-11 |
update statutory_documents 16/03/13 FULL LIST |
2013-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 30/09/2012 |
2013-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
398 SANDON ROAD
MEIR HEATH
STOKE ON TRENT
STAFFORDSHIRE
ST3 7LH |
2012-05-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 16/03/12 FULL LIST |
2011-03-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |