Date | Description |
2024-04-17 |
delete address Victoria House
Victoria Road
Chelmsford, Essex
CM1 1JR |
2024-04-17 |
insert address 35 Bull Street
Birmingham
West Midlands
B4 6AF |
2024-04-07 |
delete address THE TECHNOCENTRE PUMA WAY COVENTRY TECHNOLOGY PARK COVENTRY ENGLAND CV1 2TT |
2024-04-07 |
insert address 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-03-16 |
delete address 26 Kings Hill Avenue
West Malling, Maidstone
Kent
ME19 4AE |
2024-03-16 |
delete address 9 Greyfriars Road
Reading
Berkshire
RG1 1NU |
2024-03-16 |
delete address New Broad Street House
35 New Broad Street
London
EC2M 1NH |
2024-03-16 |
delete phone 0800 825 0156 |
2024-03-16 |
insert address 1 Concourse Way
Sheffield
South Yorkshire
S1 2BJ |
2024-03-16 |
insert address Broad Quay House
Prince Street
Bristol
BS1 4DJ |
2024-03-16 |
insert address Victoria House
Victoria Road
Chelmsford, Essex
CM1 1JR |
2024-03-16 |
insert phone 0333 050 8556 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
update account_ref_day 28 => 30 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-28 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2024-03-31 |
2023-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-24 |
update statutory_documents PREVEXT FROM 28/06/2022 TO 30/06/2022 |
2023-03-02 |
delete address 5 Kensington Way, Chippenham, Wiltshire SN14 0UG |
2023-03-02 |
insert address The Techno Centre, Coventry Technology Park, Puma Way, Coventry, CV1 2TT |
2022-10-25 |
delete address 35 Bull Street
Birmingham
West Midlands
B4 6EQ |
2022-10-25 |
insert address 9 Greyfriars Road
Reading
Berkshire
RG1 1NU |
2022-09-23 |
delete address 77 Fulham Palace Road
London
W6 8JA |
2022-09-23 |
insert address 26 Kings Hill Avenue
West Malling, Maidstone
Kent
ME19 4AE |
2022-07-22 |
insert address 125 Deansgate
Manchester
Greater Manchester
M3 2BY |
2022-07-07 |
delete address 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG |
2022-07-07 |
insert address THE TECHNOCENTRE PUMA WAY COVENTRY TECHNOLOGY PARK COVENTRY ENGLAND CV1 2TT |
2022-07-07 |
update registered_address |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-06-21 |
delete address Coventry Technology Park
Techno Centre
Puma Way, Coventry
CV1 2TT |
2022-06-21 |
insert address Techno Centre
Coventry Technology Park
Puma Way, Coventry
CV1 2TT |
2022-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2022 FROM
9 LULWORTH PARK KENILWORTH
WARWICKSHIRE
CV8 2XG
ENGLAND |
2022-05-21 |
delete address 9 Lulworth Park
Kenilworth
Warickshire
CV8 2XG |
2022-05-21 |
insert registration_number 07666968 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-28 => 2021-06-28 |
2022-04-07 |
update accounts_next_due_date 2022-03-28 => 2023-03-28 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-28 => 2020-06-28 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2022-03-28 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-06-29 => 2019-06-28 |
2021-05-07 |
update accounts_next_due_date 2020-06-10 => 2021-06-28 |
2021-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
2021-01-25 |
delete address Suite One
The Syms Building
Bristol Road
Chippenham
Wiltshire
SN14 6LH |
2021-01-25 |
insert address 9 Lulworth Park
Kenilworth
Warickshire
CV8 2XG |
2020-09-30 |
update description |
2020-09-30 |
update person_description Caroline Mehdi => Caroline Mehdi |
2020-07-24 |
delete source_ip 77.104.129.19 |
2020-07-24 |
insert source_ip 35.214.58.82 |
2020-07-07 |
delete address 9 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG |
2020-07-07 |
insert address 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG |
2020-07-07 |
update registered_address |
2020-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM
9 9
LULWORTH PARK
KENILWORTH
WARWICKSHIRE
CV8 2XG
ENGLAND |
2020-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 01/06/2020 |
2020-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 15/06/2020 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
2020-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 01/06/2020 |
2020-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 01/06/2020 |
2020-04-07 |
update account_ref_day 29 => 28 |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2020-06-10 |
2020-03-10 |
update statutory_documents PREVSHO FROM 29/06/2019 TO 28/06/2019 |
2019-11-07 |
delete address 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE SN14 0UG |
2019-11-07 |
insert address 9 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG |
2019-11-07 |
update registered_address |
2019-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM
5 KENSINGTON WAY
CHIPPENHAM
WILTSHIRE
SN14 0UG |
2019-10-18 |
delete address 4200 Waterside Centre
Solihull Parkway
Birmingham Business Park
B37 7YN |
2019-10-18 |
insert address 9 Lulworth Park
Kenilworth
Warwickshire
CV8 2XG |
2019-09-18 |
insert address 4200 Waterside Centre
Solihull Parkway
Birmingham Business Park
B37 7YN |
2019-09-18 |
update description |
2019-07-15 |
delete address 1 Farnham Road
Guildford
Surrey
GU2 4RG |
2019-07-15 |
delete address 2 Kingdom Street
6th Floor
Paddington Central
London W2 6BD |
2019-07-15 |
insert address 16 Upper Woburn Place
London
WC1H 0AF |
2019-07-15 |
insert address 3 The Quadrant
Warwick Road
Coventry, West Midlands
CV1 2DY |
2019-07-15 |
insert address 35 Bull Street
Birmingham
West Midlands
B4 6EQ |
2019-07-15 |
insert address 77 Fulham Palace Road
London
W6 8JA |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-29 |
2019-07-07 |
update accounts_next_due_date 2019-06-12 => 2020-03-29 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-12 |
2019-03-12 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-03-31 |
2018-05-07 |
delete address 2 Kingdom Street,
6th Floor,
Paddington Central,
W2 6BD |
2018-05-07 |
delete address 43 Temple Row,
Birmingham,
West Midlands,
B2 5LS |
2018-05-07 |
insert address 2 Fountain Court,
Victoria Square,
St Albans,
Hertfordshire, AL1 3TF |
2018-05-07 |
insert address 2 Kingdom Street,
6th Floor,
Paddington Central,
London, W2 6BD |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-04-30 |
2018-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-09-26 |
insert address Suite One, The Syms Building,
Bristol Road, Chippenham,
Wiltshire, SN14 6LH |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-31 |
delete address 6th Floor,
2 Kingdom Street,
Paddington Central,
W2 6BD |
2016-07-31 |
delete phone + 44 1249 656 338 |
2016-07-31 |
delete source_ip 134.213.209.48 |
2016-07-31 |
insert address 2 Kingdom Street,
6th Floor,
Paddington Central,
W2 6BD |
2016-07-31 |
insert source_ip 77.104.129.19 |
2016-07-12 |
update statutory_documents 13/06/16 FULL LIST |
2016-06-24 |
delete about_pages_linkeddomain barcouncil.org.uk |
2016-06-24 |
delete source_ip 78.129.221.26 |
2016-06-24 |
insert source_ip 134.213.209.48 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete phone 0333 088 0156 |
2016-02-08 |
insert about_pages_linkeddomain barcouncil.org.uk |
2015-07-08 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-08 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-19 |
update statutory_documents 13/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-06-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-28 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
insert phone + 44 1249 656 338 |
2014-10-25 |
update robots_txt_status legalandco.co.uk: 404 => 200 |
2014-10-25 |
update robots_txt_status www.legalandco.co.uk: 404 => 200 |
2014-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-10-07 |
update accounts_next_due_date 2014-04-30 => 2015-03-31 |
2014-09-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE ENGLAND SN14 0UG |
2014-08-07 |
insert address 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE SN14 0UG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-02 |
update statutory_documents 13/06/14 FULL LIST |
2014-05-29 |
delete source_ip 82.147.19.72 |
2014-05-29 |
insert source_ip 78.129.221.26 |
2014-05-29 |
update robots_txt_status legalandco.co.uk: 200 => 404 |
2014-05-29 |
update robots_txt_status www.legalandco.co.uk: 200 => 404 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2014-04-30 |
2014-03-22 |
delete source_ip 212.113.198.199 |
2014-03-22 |
insert source_ip 82.147.19.72 |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-08 |
update statutory_documents 13/06/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-13 => 2014-03-31 |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date null => 2012-06-13 |
2013-06-22 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-04-11 |
update website_status FailedRobotsTxt => OK |
2013-04-11 |
delete address Regent House,
Nutford Place,
London,
WH1 5YN |
2013-04-11 |
delete source_ip 212.113.202.67 |
2013-04-11 |
insert address Regent House,
Nutford Place,
London,
W1H 5YN |
2013-04-11 |
insert source_ip 212.113.198.199 |
2013-03-15 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-02 |
update website_status FailedRobotsTxt |
2013-02-14 |
update website_status FlippedRobotsTxt |
2013-01-31 |
update website_status Unavailable |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-14 |
delete address Park House,
Malvern Park Avenue,
Solihull,
West Midlands, B91 3EA |
2012-12-14 |
delete phone 01249 446 854 |
2012-12-14 |
delete phone 01249 656 338 |
2012-12-14 |
insert address 5 Kensington Way,
Chippenham,
Wiltshire, SN14 0UG
London |
2012-12-14 |
insert address Park House,
Malvern Park Avenue,
Solihull,
B91 3EA |
2012-12-14 |
insert address Regent House,
Nutford Place,
London,
WH1 5YN |
2012-10-25 |
insert phone 0333 088 0156 |
2012-08-08 |
update statutory_documents 13/06/12 FULL LIST |
2011-06-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |