Date | Description |
2025-04-30 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/25, WITH UPDATES |
2024-10-04 |
delete terms_pages_linkeddomain jotform.com |
2024-04-30 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-28 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-01-13 |
delete about_pages_linkeddomain outrank.co.uk |
2023-01-13 |
delete casestudy_pages_linkeddomain outrank.co.uk |
2023-01-13 |
delete contact_pages_linkeddomain outrank.co.uk |
2023-01-13 |
delete index_pages_linkeddomain outrank.co.uk |
2023-01-13 |
delete source_ip 46.30.215.105 |
2023-01-13 |
delete terms_pages_linkeddomain outrank.co.uk |
2023-01-13 |
insert about_pages_linkeddomain jotform.com |
2023-01-13 |
insert casestudy_pages_linkeddomain jotform.com |
2023-01-13 |
insert contact_pages_linkeddomain jotform.com |
2023-01-13 |
insert index_pages_linkeddomain jotform.com |
2023-01-13 |
insert source_ip 46.30.213.169 |
2023-01-13 |
insert terms_pages_linkeddomain jotform.com |
2022-05-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES |
2022-02-07 |
delete address 5TH FLOOR ST JAMES HOUSE PENDLETON WAY SALFORD MANCHESTER ENGLAND M6 5FW |
2022-02-07 |
insert address SUITE A 8TH FLOOR ST JAMES HOUSE PENDLETON WAY, SALFORD MANCHESTER ENGLAND M6 5FW |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-07 |
update registered_address |
2022-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM
5TH FLOOR ST JAMES HOUSE PENDLETON WAY
SALFORD
MANCHESTER
M6 5FW
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIM HUSSAIN |
2021-05-11 |
update statutory_documents CESSATION OF SAQIB SATTAR AS A PSC |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MS LYNNE WALKER |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAQIB SATTAR |
2021-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS |
2021-02-09 |
insert about_pages_linkeddomain outrank.co.uk |
2021-02-09 |
insert address St James House
Pendleton Way
Manchester
M6 5FW |
2021-02-09 |
insert casestudy_pages_linkeddomain outrank.co.uk |
2021-02-09 |
insert contact_pages_linkeddomain outrank.co.uk |
2021-02-09 |
insert index_pages_linkeddomain outrank.co.uk |
2021-02-09 |
insert phone 01616 769292 |
2021-02-09 |
insert terms_pages_linkeddomain outrank.co.uk |
2020-12-14 |
update statutory_documents DIRECTOR APPOINTED MR AZIM HUSSAIN |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
2020-08-06 |
delete source_ip 46.30.215.125 |
2020-08-06 |
insert source_ip 46.30.215.105 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-19 |
update statutory_documents CESSATION OF ROBERT ROLAND EVANS AS A PSC |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
2019-09-07 |
update account_ref_month 11 => 4 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2021-01-31 |
2019-08-06 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-04 |
update statutory_documents PREVEXT FROM 30/11/2018 TO 30/04/2019 |
2019-07-08 |
delete address ALDERMAN FENWICK'S HOUSE PILGRIM STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ |
2019-07-08 |
insert address 5TH FLOOR ST JAMES HOUSE PENDLETON WAY SALFORD MANCHESTER ENGLAND M6 5FW |
2019-07-08 |
update registered_address |
2019-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM
ALDERMAN FENWICK'S HOUSE PILGRIM STREET
GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 6SQ |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAQIB SATTAR |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MR SAQIB SATTAR |
2019-03-29 |
delete source_ip 46.30.213.200 |
2019-03-29 |
insert source_ip 46.30.215.125 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-30 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-11-15 |
delete source_ip 46.30.212.62 |
2016-11-15 |
insert source_ip 46.30.213.200 |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-17 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-12-08 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2015-12-08 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-26 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROLAND EVANS / 26/10/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2014-12-19 |
delete address REACT Accountancy 14 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN |
2014-12-19 |
insert address 98-100 Pilgrim Street, Alderman Fenwick's House, Newcastle-upon-Tyne, NE1 6SQ |
2014-12-19 |
insert address REACT Accountancy 98-100 Pilgrim Street, Alderman Fenwick's House, Newcastle Upon Tyne, NE1 6SQ |
2014-12-19 |
update primary_contact REACT Accountancy 14 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN => REACT Accountancy 98-100 Pilgrim Street, Alderman Fenwick's House, Newcastle Upon Tyne, NE1 6SQ |
2014-12-09 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address ALDERMAN FENWICK'S HOUSE PILGRIM STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE1 6SQ |
2014-12-07 |
insert address ALDERMAN FENWICK'S HOUSE PILGRIM STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2014-12-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-11-28 |
update statutory_documents 25/11/14 FULL LIST |
2014-11-07 |
delete address 14 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN |
2014-11-07 |
insert address ALDERMAN FENWICK'S HOUSE PILGRIM STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE1 6SQ |
2014-11-07 |
update registered_address |
2014-11-02 |
delete about_pages_linkeddomain onebestway.com |
2014-11-02 |
delete casestudy_pages_linkeddomain onebestway.com |
2014-11-02 |
delete contact_pages_linkeddomain onebestway.com |
2014-11-02 |
delete index_pages_linkeddomain onebestway.com |
2014-11-02 |
delete phone 0191 2851228 |
2014-11-02 |
delete service_pages_linkeddomain onebestway.com |
2014-11-02 |
delete terms_pages_linkeddomain onebestway.com |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
14 LANSDOWNE TERRACE
NEWCASTLE UPON TYNE
NE3 1HN |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 14 LANSDOWNE TERRACE NEWCASTLE UPON TYNE ENGLAND NE3 1HN |
2014-01-07 |
delete sic_code 64910 - Financial leasing |
2014-01-07 |
insert address 14 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN |
2014-01-07 |
insert sic_code 69201 - Accounting and auditing activities |
2014-01-07 |
insert sic_code 69202 - Bookkeeping activities |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2014-01-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-12-23 |
update statutory_documents 25/11/13 FULL LIST |
2013-11-26 |
delete source_ip 46.30.211.59 |
2013-11-26 |
insert phone 0191 4324110 |
2013-11-26 |
insert source_ip 46.30.212.62 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-25 => 2014-08-31 |
2013-07-22 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 64910 - Financial leasing |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-23 |
delete address 46 KEYES GARDENS NEWCASTLE UPON TYNE ENGLAND NE2 3QX |
2013-06-23 |
insert address 14 LANSDOWNE TERRACE NEWCASTLE UPON TYNE ENGLAND NE3 1HN |
2013-06-23 |
update registered_address |
2013-03-12 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-15 |
delete address REACT Accountancy 46 Keyes Gardens, Jesmond, Newcastle Upon Tyne, NE2 3QX |
2012-12-15 |
insert address REACT Accountancy 14 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN |
2012-12-10 |
update statutory_documents 25/11/12 FULL LIST |
2012-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
46 KEYES GARDENS
NEWCASTLE UPON TYNE
NE2 3QX
ENGLAND |
2012-10-25 |
delete person Rob Evans |
2011-11-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |