Date | Description |
2023-08-20 |
insert registration_number 077448391 |
2023-08-20 |
update founded_year 2011 => null |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-22 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-08-12 |
delete address Passion House
Excalibur Road
Beacon Park
Gorleston On Sea
Great Yarmouth
NR31 7RQ |
2022-08-12 |
insert address Passion House
Excalibur Road
Beacon Park
Gorleston On Sea
Great Yarmouth
NR31 7BB |
2022-08-12 |
update primary_contact Passion House
Excalibur Road
Beacon Park
Gorleston On Sea
Great Yarmouth
NR31 7RQ => Passion House
Excalibur Road
Beacon Park
Gorleston On Sea
Great Yarmouth
NR31 7BB |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-18 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-06-12 |
delete address Unit G12 Beacon Innovation Centre
Beacon Park
Gorleston On Sea
Great Yarmouth
Norfolk, NR31 7RA |
2022-06-12 |
insert address Passion House
Excalibur Road
Beacon Park
Gorleston On Sea
Great Yarmouth
NR31 7RQ |
2022-06-12 |
update primary_contact Unit G12 Beacon Innovation Centre
Beacon Park
Gorleston On Sea
Great Yarmouth
Norfolk, NR31 7RA => Passion House
Excalibur Road
Beacon Park
Gorleston On Sea
Great Yarmouth
NR31 7RQ |
2022-06-07 |
delete address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA |
2022-06-07 |
insert address PASSION HOUSE EXCALIBUR ROAD GORLESTON NORFOLK UNITED KINGDOM NR31 7BB |
2022-06-07 |
update registered_address |
2022-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM
PASSION HOUSE EXCALIBUR ROAD
GORLESTON
NORFOLK
NR31 7RQ
ENGLAND |
2022-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 18/05/2022 |
2022-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROBERT GILBERT / 18/05/2022 |
2022-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 18/05/2022 |
2022-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2022 FROM
UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK
GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 7RA |
2022-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 16/05/2022 |
2022-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROBERT GILBERT / 16/05/2022 |
2022-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 16/05/2022 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES |
2022-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-18 |
update statutory_documents ADOPT ARTICLES 22/11/2021 |
2022-01-18 |
update statutory_documents 22/11/21 STATEMENT OF CAPITAL GBP 120 |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2021-08-31 |
2021-01-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
2020-10-03 |
delete personal_emails jo..@pinkoffice.co.uk |
2020-10-03 |
delete personal_emails pa..@pinkoffice.co.uk |
2020-10-03 |
delete email jo..@pinkoffice.co.uk |
2020-10-03 |
delete email pa..@pinkoffice.co.uk |
2020-10-03 |
delete person Josh Manser |
2020-10-03 |
delete person Paul Nelson |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update num_mort_charges 3 => 4 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074483910004 |
2020-01-25 |
delete cfo Heidi Harker |
2020-01-25 |
delete otherexecutives Damion Phillips |
2020-01-25 |
update person_title Damion Phillips: Business Development Director => Sales Account Manager |
2020-01-25 |
update person_title Heidi Harker: Finance Director => Finance Manager |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-10-25 |
delete person Olliver Leech |
2019-08-26 |
insert personal_emails pa..@pinkoffice.co.uk |
2019-08-26 |
insert email pa..@pinkoffice.co.uk |
2019-08-26 |
insert person Paul Nelson |
2019-07-27 |
insert cfo Heidi Harker |
2019-07-27 |
insert otherexecutives Damion Phillips |
2019-07-27 |
insert personal_emails ad..@pinkoffice.co.uk |
2019-07-27 |
insert personal_emails da..@pinkoffice.co.uk |
2019-07-27 |
insert personal_emails da..@pinkoffice.co.uk |
2019-07-27 |
insert personal_emails he..@pinkoffice.co.uk |
2019-07-27 |
insert personal_emails jo..@pinkoffice.co.uk |
2019-07-27 |
insert personal_emails ol..@pinkoffice.co.uk |
2019-07-27 |
insert personal_emails ro..@pinkoffice.co.uk |
2019-07-27 |
delete email ad..@pinkoffice.co.uk |
2019-07-27 |
delete email da..@pinkoffice.co.uk |
2019-07-27 |
delete email da..@pinkoffice.co.uk |
2019-07-27 |
delete email he..@pinkoffice.co.uk |
2019-07-27 |
delete email jo..@pinkoffice.co.uk |
2019-07-27 |
delete email ol..@pinkoffice.co.uk |
2019-07-27 |
delete email ro..@pinkoffice.co.uk |
2019-07-27 |
delete email to..@pinkoffice.co.uk |
2019-07-27 |
delete person Olly Leech |
2019-07-27 |
insert email ad..@pinkoffice.co.uk |
2019-07-27 |
insert email da..@pinkoffice.co.uk |
2019-07-27 |
insert email da..@pinkoffice.co.uk |
2019-07-27 |
insert email he..@pinkoffice.co.uk |
2019-07-27 |
insert email jo..@pinkoffice.co.uk |
2019-07-27 |
insert email ol..@pinkoffice.co.uk |
2019-07-27 |
insert email ro..@pinkoffice.co.uk |
2019-07-27 |
insert email to..@pinkoffice.co.uk |
2019-07-27 |
insert person Olliver Leech |
2019-07-27 |
update person_title Damion Phillips: Sales Account Manager => Business Development Director |
2019-07-27 |
update person_title Heidi Harker: Financial Manager => Finance Director |
2019-03-17 |
delete email bo..@pinkoffice.co.uk |
2019-03-17 |
delete person Bob Vivian |
2019-03-17 |
insert email da..@pinkoffice.co.uk |
2019-03-17 |
insert person Damion Phillips |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-12 |
delete source_ip 94.236.90.38 |
2019-02-12 |
insert source_ip 31.222.153.176 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-06-28 |
delete address Stanmore Crescent, Carterton, Oxfordshire, OX18 3UX |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-04-04 |
update website_status MaintenancePage => FlippedRobots |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-09 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-11-03 |
delete otherexecutives RICHARD ROBERT GILBERT |
2017-11-03 |
delete person RICHARD ROBERT GILBERT |
2017-11-03 |
update number_of_registered_officers 3 => 2 |
2017-04-28 |
update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 110 |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-20 |
update statutory_documents ADOPT ARTICLES 07/02/2017 |
2017-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT |
2017-02-07 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
update person_usual_residence_country DANNY WESTERN: UNITED KINGDOM => ENGLAND |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-10-09 |
update website_status OK => MaintenancePage |
2016-09-11 |
update website_status FlippedRobots => OK |
2016-08-23 |
update website_status OK => FlippedRobots |
2016-04-23 |
update website_status FlippedRobots => OK |
2016-04-07 |
update website_status OK => FlippedRobots |
2016-02-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-11 |
update num_mort_outstanding 2 => 1 |
2016-02-11 |
update num_mort_satisfied 1 => 2 |
2016-01-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074483910002 |
2016-01-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-18 |
update statutory_documents 23/11/15 FULL LIST |
2015-05-08 |
update num_mort_charges 2 => 3 |
2015-05-08 |
update num_mort_outstanding 1 => 2 |
2015-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074483910003 |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-08 |
update statutory_documents 23/11/14 FULL LIST |
2014-12-03 |
insert otherexecutives RICHARD ROBERT GILBERT |
2014-12-03 |
insert person RICHARD ROBERT GILBERT |
2014-12-03 |
update number_of_registered_officers 2 => 3 |
2014-11-11 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-10-10 |
insert otherexecutives TOM ROBERT GILBERT |
2014-10-10 |
insert person TOM ROBERT GILBERT |
2014-10-10 |
update number_of_registered_officers 1 => 2 |
2014-10-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GILBERT |
2014-09-23 |
delete otherexecutives Josh Manser |
2014-09-23 |
delete otherexecutives Rolan Haylett |
2014-09-23 |
update person_title Josh Manser: Sales Account Director; Account Director => Sales Account Manager |
2014-09-23 |
update person_title Rolan Haylett: Account Director; Sales Account Director => Sales Account Manager |
2014-08-20 |
update statutory_documents DIRECTOR APPOINTED MR TOM ROBERT GILBERT |
2014-04-21 |
insert email jo..@pinkoffice.co.uk |
2014-03-07 |
update num_mort_outstanding 2 => 1 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-03-07 |
delete otherexecutives RICHARD ROBERT GILBERT |
2014-03-07 |
delete person RICHARD ROBERT GILBERT |
2014-03-07 |
update number_of_registered_officers 2 => 1 |
2014-02-07 |
delete address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK UNITED KINGDOM NR31 7RA |
2014-02-07 |
insert address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-02-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2014-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-27 |
insert otherexecutives Josh Manser |
2014-01-27 |
insert person Josh Manser |
2014-01-16 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-09 |
update statutory_documents 23/11/13 FULL LIST |
2014-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT |
2013-09-20 |
insert otherexecutives Rolan Haylett |
2013-09-20 |
insert person Rolan Haylett |
2013-08-27 |
delete source_ip 78.136.23.25 |
2013-08-27 |
insert source_ip 94.236.90.38 |
2013-08-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074483910002 |
2013-07-12 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-08 |
delete contact_pages_linkeddomain google.com |
2013-07-04 |
update personal_address This information is on record |
2013-07-04 |
update personal_address This information is on record |
2013-06-25 |
delete address UNIT 18 RIVERSIDE BUSINESS CENTRE RIVERSIDE ROAD LOWESTOFT UNITED KINGDOM NR33 0TQ |
2013-06-25 |
insert address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK UNITED KINGDOM NR31 7RA |
2013-06-25 |
update registered_address |
2013-06-24 |
delete sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-24 |
insert sic_code 46660 - Wholesale of other office machinery and equipment |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-01 |
insert contact_pages_linkeddomain google.com |
2013-05-24 |
delete contact_pages_linkeddomain google.com |
2013-05-15 |
delete person Steve Morris |
2013-04-25 |
insert vpsales Tom Gilbert |
2013-04-25 |
update person_title Tom Gilbert: Sales Account Manager => Sales Director |
2013-04-10 |
insert address Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RA |
2013-04-10 |
insert address Unit G12
Beacon Innovation Centre
Beacon Park
Gorleston
Great Yarmouth
Norfolk
NR31 7RA |
2013-04-10 |
insert person Steve Morris |
2013-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, UNIT 18 RIVERSIDE BUSINESS CENTRE, RIVERSIDE ROAD, LOWESTOFT, NR33 0TQ, UNITED KINGDOM |
2012-12-11 |
update statutory_documents 23/11/12 FULL LIST |
2012-10-25 |
delete address Unit 18
Riverside Business Centre
Riverside Road
Lowestoft
Suffolk
NR32 1XH |
2012-04-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2012-03-15 |
update statutory_documents PREVSHO FROM 30/11/2011 TO 31/10/2011 |
2011-12-05 |
update statutory_documents 23/11/11 FULL LIST |
2011-10-28 |
update statutory_documents 26/10/11 STATEMENT OF CAPITAL GBP 100 |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DANNY WESTERN |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ROBERT GILBERT |
2011-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2010-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |