RE-WRAPPED - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN IZZARD / 17/10/2022
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN IZZARD / 17/10/2022
2022-02-16 delete source_ip 85.233.160.189
2022-02-16 insert source_ip 35.214.86.105
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-17 delete source_ip 94.126.40.37
2020-10-17 insert source_ip 85.233.160.189
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN IZZARD / 27/02/2020
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-12-07 delete address UNIT 4 FUTURA HOUSE 169 GRANGE ROAD LONDON ENGLAND SE1 3BN
2019-12-07 insert address UNIT 4 FUTURA HOUSE 168 GRANGE ROAD LONDON ENGLAND SE1 3BN
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update registered_address
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 4 FUTURA HOUSE 169 GRANGE ROAD LONDON SE1 3BN ENGLAND
2019-08-15 insert vat 327 7498 62
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
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30 update statutory_documents SUB-DIVISION 14/07/17
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-01-19 delete address Unit 4 Futura House, 169 Grange Road, Bermondsey, London, SE1 3BN
2018-01-19 delete registration_number 07811595
2018-01-19 insert index_pages_linkeddomain facebook.com
2018-01-19 insert index_pages_linkeddomain instagram.com
2018-01-19 insert index_pages_linkeddomain jetpack.com
2018-01-19 insert index_pages_linkeddomain pinterest.com
2018-01-19 update primary_contact Unit 4 Futura House, 169 Grange Road, Bermondsey, London, SE1 3BN => null
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-18 insert phone 07720 426886
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-20 insert person Sophie Botsford
2017-08-07 update account_ref_month 10 => 3
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-12-31
2017-07-31 update statutory_documents PREVEXT FROM 31/10/2016 TO 31/03/2017
2017-05-19 insert otherexecutives Daniel Calero Lázaro
2017-05-19 update person_description David Izzard => David Izzard
2017-05-19 update person_title Daniel Calero Lázaro: Creative & Sales Director => Creative Director
2017-03-13 delete source_ip 199.34.228.100
2017-03-13 insert address Unit 4 Futura House, 169 Grange Road, Bermondsey, London, SE1 3BN
2017-03-13 insert index_pages_linkeddomain twitter.com
2017-03-13 insert source_ip 94.126.40.37
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-07 delete address 35 CASSLEE ROAD LONDON ENGLAND SE6 4XH
2016-09-07 insert address UNIT 4 FUTURA HOUSE 169 GRANGE ROAD LONDON ENGLAND SE1 3BN
2016-09-07 update registered_address
2016-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2016 FROM 35 CASSLEE ROAD LONDON SE6 4XH ENGLAND
2016-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE CULLEN
2016-07-23 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN EDWIN IZZARD
2016-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY UMNEY
2016-06-30 delete sales_emails or..@re-wrapped.co.uk
2016-06-30 delete about_pages_linkeddomain weebly.com
2016-06-30 delete contact_pages_linkeddomain weebly.com
2016-06-30 delete email or..@re-wrapped.co.uk
2016-06-30 delete index_pages_linkeddomain weebly.com
2016-06-30 insert email re..@hotmail.co.uk
2016-06-08 delete address 13 ELLERDALE STREET LEWISHAM LONDON SE13 7JX
2016-06-08 insert address 35 CASSLEE ROAD LONDON ENGLAND SE6 4XH
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-08 update registered_address
2016-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 13 ELLERDALE STREET LEWISHAM LONDON SE13 7JX
2015-11-08 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-08 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-19 update statutory_documents 17/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-04 update statutory_documents 17/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 13 ELLERDALE STREET LEWISHAM LONDON ENGLAND SE13 7JX
2014-01-07 insert address 13 ELLERDALE STREET LEWISHAM LONDON SE13 7JX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2014-01-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-12-02 update statutory_documents 17/10/13 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-17 => 2014-07-31
2013-06-23 insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores
2013-06-23 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update returns_last_madeup_date null => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-06-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-04 update statutory_documents 17/10/12 FULL LIST
2011-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION