Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-05-19 |
delete source_ip 97.74.42.79 |
2023-05-19 |
insert source_ip 216.69.141.67 |
2023-04-07 |
delete address 268 OLD LODGE LANE PURLEY SURREY CR8 4AP |
2023-04-07 |
insert address 13 CULLESDEN ROAD KENLEY ENGLAND CR8 5LR |
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 |
2023-04-07 |
update registered_address |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM
268 OLD LODGE LANE
PURLEY
SURREY
CR8 4AP |
2022-10-14 |
update statutory_documents DIRECTOR APPOINTED MR IAN ALAN MAYO |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALAN MAYO |
2022-10-14 |
update statutory_documents CESSATION OF MICHELLE JAYNE MAYO AS A PSC |
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 |
2021-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE JAYNE MAYO |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE MAYO / 31/05/2020 |
2020-08-06 |
update statutory_documents CESSATION OF IAN ALAN MAYO AS A PSC |
2020-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MAYO |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE JAYNE MAYO |
2020-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ALAN MAYO / 16/05/2020 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, 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 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2015-11-09 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-09 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-26 |
update statutory_documents 11/10/15 FULL LIST |
2015-10-14 |
insert index_pages_linkeddomain delicious.com |
2015-10-14 |
insert index_pages_linkeddomain facebook.com |
2015-10-14 |
insert index_pages_linkeddomain myspace.com |
2015-10-14 |
insert index_pages_linkeddomain stumbleupon.com |
2015-10-14 |
insert index_pages_linkeddomain twitter.com |
2015-10-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-29 |
update website_status EmptyPage => OK |
2015-03-29 |
delete address 50 Westway Caterham,Surrey CR3 5TP |
2015-03-29 |
delete address 77 Beechwood Road
Caterham
Surrey
CR3 6NF |
2015-03-29 |
delete alias The Trend Setters |
2015-03-29 |
delete alias The Trend Setters Limited |
2015-03-29 |
delete alias The Trend Setters Ltd |
2015-03-29 |
delete alias Trend Setters Limited |
2015-03-29 |
delete index_pages_linkeddomain actinic.co.uk |
2015-03-29 |
delete index_pages_linkeddomain youtube.com |
2015-03-29 |
delete phone 07940 173153 |
2015-03-29 |
delete source_ip 37.148.205.168 |
2015-03-29 |
insert index_pages_linkeddomain godaddy.com |
2015-03-29 |
insert source_ip 97.74.42.79 |
2015-03-29 |
update primary_contact 77 Beechwood Road
Caterham
Surrey
CR3 6NF => null |
2014-12-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-12-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-11-05 |
update statutory_documents 11/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-15 |
update website_status OK => EmptyPage |
2013-12-07 |
delete address 268 OLD LODGE LANE PURLEY SURREY UNITED KINGDOM CR8 4AP |
2013-12-07 |
insert address 268 OLD LODGE LANE PURLEY SURREY CR8 4AP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-12-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-11-06 |
update statutory_documents 11/10/13 FULL LIST |
2013-08-11 |
delete source_ip 146.255.37.227 |
2013-08-11 |
insert source_ip 37.148.205.168 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-11 => 2014-12-31 |
2013-07-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_month 10 => 3 |
2013-06-24 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-24 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-24 |
update returns_last_madeup_date null => 2012-10-11 |
2013-06-24 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-06-23 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-02-15 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2013-01-18 |
insert address 50 Westway Caterham,Surrey CR3 5TP |
2012-12-28 |
update statutory_documents 11/10/12 FULL LIST |
2012-10-25 |
insert address 77 Beechwood Road
Caterham
Surrey
CR3 6NF |
2012-10-25 |
insert phone 07940 173153 |
2012-10-25 |
update primary_contact |
2011-10-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |