Date | Description |
2024-10-09 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-05 |
insert general_emails in..@lovespace.com |
2024-09-05 |
insert email in..@lovespace.com |
2024-08-04 |
insert about_pages_linkeddomain storagelocator.co.uk |
2024-08-04 |
insert career_pages_linkeddomain storagelocator.co.uk |
2024-08-04 |
insert contact_pages_linkeddomain storagelocator.co.uk |
2024-08-04 |
insert index_pages_linkeddomain storagelocator.co.uk |
2024-08-04 |
insert partner_pages_linkeddomain storagelocator.co.uk |
2024-08-04 |
insert terms_pages_linkeddomain storagelocator.co.uk |
2024-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076943270001 |
2024-06-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-06-21 |
update statutory_documents ADOPT ARTICLES 31/05/2024 |
2024-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED LASSE HOYDAL |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN CRAWFORD |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED MR SURENDRA RAGUNATHER |
2024-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORE BOX MIDCO LIMITED |
2024-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORE BOX TOPCO LIMITED |
2024-06-12 |
update statutory_documents CESSATION OF MAILSTORAGE LIMITED AS A PSC |
2024-06-12 |
update statutory_documents CESSATION OF STORE BOX TOPCO LIMITED AS A PSC |
2024-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOLWELL |
2024-05-29 |
update statutory_documents SOLVENCY STATEMENT DATED 28/05/24 |
2024-05-29 |
update statutory_documents REDUCE SHARE PREM A/C 28/05/2024 |
2024-05-29 |
update statutory_documents 29/05/24 STATEMENT OF CAPITAL GBP 100.01 |
2024-05-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-04-07 |
delete address 5TH FLOOR ONE NEW CHANGE LONDON ENGLAND EC4M 9AF |
2024-04-07 |
insert address 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON ENGLAND W1W 5PF |
2024-04-07 |
update registered_address |
2024-03-26 |
insert phone 01325 952440 |
2024-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAILSTORAGE LIMITED / 05/10/2023 |
2023-12-22 |
update statutory_documents 15/12/23 STATEMENT OF CAPITAL GBP 100.01 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
5TH FLOOR ONE NEW CHANGE
LONDON
EC4M 9AF
ENGLAND |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FOLWELL / 05/10/2023 |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RYAN EDWARDS / 05/10/2023 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-25 |
delete career_pages_linkeddomain trustpilot.com |
2022-12-25 |
delete terms_pages_linkeddomain trustpilot.com |
2022-10-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-20 |
insert phone 01325 952440 |
2022-07-19 |
insert address 1.7 If using Storage-by-the-box or Shipping Across the UK |
2022-06-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
156 BLACKFRIARS ROAD
LONDON
SE1 8EN
ENGLAND |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-06-18 |
insert career_pages_linkeddomain trustpilot.com |
2022-06-18 |
insert contact_pages_linkeddomain trustpilot.com |
2022-06-18 |
insert partner Imperial College London |
2022-06-18 |
insert partner University College London |
2022-06-18 |
insert partner University of Edinburgh |
2022-06-18 |
insert partner University of Oxford |
2022-06-18 |
insert partner University of Warwick |
2022-06-18 |
insert terms_pages_linkeddomain trustpilot.com |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-03 |
insert index_pages_linkeddomain trustpilot.com |
2021-10-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-05 |
insert terms_pages_linkeddomain hotjar.com |
2021-07-05 |
update website_status FlippedRobots => OK |
2021-06-13 |
update website_status OK => FlippedRobots |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-05-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
GRANT THORNTON, KINGFISHER HOUSE 1 GILDERS WAY
ST JAMES PLACE
NORWICH
NORFOLK
NR3 1UB
UNITED KINGDOM |
2021-05-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FOLWELL / 01/11/2019 |
2020-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RYAN EDWARDS / 01/11/2019 |
2019-08-15 |
delete email fr..@lovespace.co.uk |
2019-08-15 |
update person_description Carl August Ameln => Carl August Ameln |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-05-15 |
delete phone 01223 622229 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-13 |
delete source_ip 66.155.83.204 |
2019-04-13 |
insert phone 01223 622229 |
2019-04-13 |
insert source_ip 51.145.120.58 |
2018-10-08 |
delete person Carolina Mesquita |
2018-07-28 |
delete person Chris Buckingham |
2018-07-28 |
delete person Gracie Jack |
2018-07-28 |
delete person Snack Queen |
2018-07-28 |
delete person Stuart Kite |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-06-10 |
insert terms_pages_linkeddomain sessioncam.com |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-16 |
delete person Peter Nixon |
2018-03-05 |
delete cfo Simon Fattuhi |
2018-03-05 |
delete chairman Brett Akker |
2018-03-05 |
delete managingdirector Steve Folwell |
2018-03-05 |
delete otherexecutives Simon Fattuhi |
2018-03-05 |
insert ceo Steve Folwell |
2018-03-05 |
insert cfo Will Edwards |
2018-03-05 |
insert otherexecutives Abri Schneider |
2018-03-05 |
insert otherexecutives Andrew Bernard |
2018-03-05 |
delete person Brett Akker |
2018-03-05 |
delete person Simon Fattuhi |
2018-03-05 |
insert person Abri Schneider |
2018-03-05 |
insert person Andrew Bernard |
2018-03-05 |
insert person Will Edwards |
2018-03-05 |
update person_title Steve Folwell: Managing Director from the Guardian; Managing Director; Co - Founder & Chief Exec => Managing Director from the Guardian; CEO; Co - Founder & Chief Exec |
2018-01-11 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM RYAN EDWARDS |
2018-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FATTUHI |
2017-12-27 |
update person_title Carolina Mesquita: Customer Operations => Product |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-22 |
delete otherexecutives Phill Davies |
2017-10-22 |
delete person Phill Davies |
2017-10-22 |
update person_title Francisco Moreira: Marketing Director / Marketing Enthusiastic. Aspiring Novelist => Commercial Director / Marketing Enthusiastic. Aspiring Novelist |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-10 |
insert phone 0800 802 1018 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAILSTORAGE LIMITED |
2017-07-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017 |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHNEIDER |
2017-04-26 |
delete address 60 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8LU |
2017-04-26 |
insert address 5TH FLOOR ONE NEW CHANGE LONDON ENGLAND EC4M 9AF |
2017-04-26 |
update registered_address |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED ABRAHAM SCHNEIDER |
2017-03-19 |
insert otherexecutives Phill Davies |
2017-03-19 |
delete address 60 Gray's Inn Road,
London, WC1X 8LU |
2017-03-19 |
delete person Rob Jones |
2017-03-19 |
insert address 5th Floor, One New Change,
London, EC4M 9AF |
2017-03-19 |
insert person Laurence Clark |
2017-03-19 |
insert person Martin Sampson |
2017-03-19 |
insert person Phill Davies |
2017-03-19 |
insert person Piotrek Waligora |
2017-03-19 |
insert person Stuart Kite |
2017-03-19 |
update primary_contact 60 Gray's Inn Road,
London, WC1X 8LU => 5th Floor, One New Change,
London, EC4M 9AF |
2017-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2017 FROM
60 GRAY'S INN ROAD
LONDON
WC1X 8LU
UNITED KINGDOM |
2017-02-09 |
delete person Daniel Di Carlo |
2017-01-04 |
delete cmo Francisco Moreira |
2017-01-04 |
insert person Peter Nixon |
2017-01-04 |
update person_title Francisco Moreira: Marketing Director => Marketing Director / Marketing Enthusiastic. Aspiring Novelist |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISTIAN YOUNG |
2016-11-26 |
delete cmo Heather Garrick |
2016-11-26 |
insert chairman Carl August Ameln |
2016-11-26 |
insert cmo Francisco Moreira |
2016-11-26 |
insert founder Carl August Ameln |
2016-11-26 |
delete person Heather Garrick |
2016-11-26 |
update person_title Carl August Ameln: Member of the Board; Chairman of First Risk Capital => Member of the Board; Chairman; Co - Founder; Chairman of First Risk Capital |
2016-11-26 |
update person_title Francisco Moreira: Product => Marketing Director |
2016-11-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON FATTUHI |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT AKKER |
2016-08-19 |
delete person Laura Wager |
2016-07-14 |
delete address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE |
2016-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-06-03 |
insert person Emily Snape |
2016-06-03 |
insert person John Murphy |
2016-06-03 |
update person_title Carolina Mesquita: Customer Experience => Customer Operations |
2016-06-03 |
update person_title Daniel Di Carlo: Operations => Customer Operations |
2016-06-03 |
update person_title Laura Wager: Customer Experience => Customer Operations |
2016-06-03 |
update person_title Laurence Clack: Operations => Customer Operations |
2016-06-03 |
update person_title Rob Jones: Operations => Customer Operations |
2016-06-03 |
update person_title Steve Folwell: Managing Director from the Guardian; Managing Director => Managing Director from the Guardian; Managing Director; Co - Founder & Chief Exec |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete address 60 Gray's Inn Road,
London, WC1X 8AQ |
2016-03-19 |
delete person Daniel Grzywacz |
2016-03-19 |
delete person Paul Dunca |
2016-03-19 |
insert address 60 Gray's Inn Road,
London, WC1X 8LU |
2016-03-19 |
insert address Unit 2.08, 60 Gray's Inn Road, London, WC1X8LU |
2016-03-19 |
insert person Daniel Di Carlo |
2016-03-19 |
insert person Dave Best |
2016-03-19 |
update person_title Ben Prouty: Partnerships => Corporate Development |
2016-03-19 |
update person_title Francisco Moreira: Customer Experience => Product |
2016-03-19 |
update person_title Tsuiyee Cheng: Customer Experience => Product |
2016-03-19 |
update primary_contact 60 Gray's Inn Road,
London, WC1X 8AQ => 60 Gray's Inn Road,
London, WC1X 8LU |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-08 |
delete address 60 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8AQ |
2016-01-08 |
insert address 60 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8LU |
2016-01-08 |
update registered_address |
2016-01-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
60 GRAY'S INN ROAD
LONDON
WC1X 8AQ
UNITED KINGDOM |
2015-11-08 |
delete address CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE |
2015-11-08 |
insert address 60 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8AQ |
2015-11-08 |
update registered_address |
2015-11-05 |
delete otherexecutives Arnaud Ripert |
2015-11-05 |
delete otherexecutives Lasse Hoydal |
2015-11-05 |
delete person Arnaud Ripert |
2015-11-05 |
delete person Graham Smith |
2015-11-05 |
delete person Lasse Hoydal |
2015-11-05 |
delete source_ip 31.222.184.5 |
2015-11-05 |
insert address 60 Gray's Inn Road,
London, WC1X 8AQ |
2015-11-05 |
insert person Lucinda Spearman |
2015-11-05 |
insert source_ip 66.155.83.204 |
2015-11-05 |
update person_description Simon Fattuhi => Simon Fattuhi |
2015-11-05 |
update person_title Carrie-Beth Candeto: Operations => Finance |
2015-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
CANTERBURY COURT KENNINGTON PARK
1-3 BRIXTON ROAD
LONDON
SW9 6DE |
2015-08-10 |
delete address CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON UNITED KINGDOM SW9 6DE |
2015-08-10 |
insert address CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-10 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-24 |
update statutory_documents 05/07/15 FULL LIST |
2015-07-15 |
delete cfo Cris Young |
2015-07-15 |
insert cfo Simon Fattuhi |
2015-07-15 |
delete person Cris Young |
2015-07-15 |
insert person Laura Wager |
2015-07-15 |
insert person Simon Fattuhi |
2015-07-15 |
insert person Tsuiyee Cheng |
2015-06-17 |
update website_status InternalTimeout => OK |
2015-06-17 |
insert cmo Heather Garrick |
2015-06-17 |
delete person Bogdan Ungureanu |
2015-06-17 |
delete person Richard Faderin |
2015-06-17 |
delete person Tsuiyee Cheng |
2015-06-17 |
insert person Carolina Mesquita |
2015-06-17 |
insert person Carrie-Beth Candeto |
2015-06-17 |
insert person Heather Garrick |
2015-06-17 |
insert registration_number ZA109800 |
2015-06-17 |
update person_title Candice Lim: Customer Experience => Partnerships |
2015-05-20 |
update website_status FlippedRobots => InternalTimeout |
2015-04-30 |
update website_status OK => FlippedRobots |
2015-02-05 |
insert person Daniel Grzywacz |
2015-02-05 |
insert person Dave Walker |
2015-02-05 |
insert person Graham Smith |
2015-02-05 |
insert person Laurence Clack |
2015-02-05 |
insert person Rob Jones |
2014-12-30 |
delete support_emails cu..@lovespace.co.uk |
2014-12-30 |
insert coo Michael Mitchell |
2014-12-30 |
delete address 8 Lombard Road, London, SW19 3TZ |
2014-12-30 |
delete address 8 Lombard Road, Wimbledon, London, SW19 3TZ |
2014-12-30 |
delete address 95 per box per month
We'll deliver them back to any UK |
2014-12-30 |
delete email cu..@lovespace.co.uk |
2014-12-30 |
delete person Charlea Kavanagh |
2014-12-30 |
insert person Bogdan Ungureanu |
2014-12-30 |
insert person Candice Lim |
2014-12-30 |
insert person Francisco Moreira |
2014-12-30 |
insert person Michael Mitchell |
2014-12-30 |
insert person Paul Dunca |
2014-12-30 |
insert person Richard Faderin |
2014-12-30 |
insert person Tsuiyee Cheng |
2014-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 8 LOMBARD ROAD WIMBLEDON LONDON SW19 3TZ |
2014-10-07 |
insert address CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON UNITED KINGDOM SW9 6DE |
2014-10-07 |
update registered_address |
2014-09-25 |
delete person Harriet Clark |
2014-09-25 |
insert address 95 per box per month
We'll deliver them back to any UK |
2014-09-25 |
insert address Canterbury Court,
Kennington Park,
1-3 Brixton Road,
London, SW9 6DE |
2014-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
8 LOMBARD ROAD
WIMBLEDON
LONDON
SW19 3TZ |
2014-08-07 |
delete address 8 LOMBARD ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 3TZ |
2014-08-07 |
insert address 8 LOMBARD ROAD WIMBLEDON LONDON SW19 3TZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-09 |
update statutory_documents SAIL ADDRESS CREATED |
2014-07-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2014-07-09 |
update statutory_documents 05/07/14 FULL LIST |
2014-02-28 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-10-30 |
insert investorrelations_emails in..@lovespace.co.uk |
2013-10-30 |
insert email in..@lovespace.co.uk |
2013-10-23 |
update person_description Cris Young => Cris Young |
2013-09-17 |
update website_status FlippedRobots => OK |
2013-09-17 |
update person_description Steve Folwell => Steve Folwell |
2013-09-06 |
update account_ref_month 7 => 12 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2014-09-30 |
2013-08-23 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013 |
2013-08-23 |
update statutory_documents DIRECTOR APPOINTED MR CRISTIAN CORNELIUS YOUNG |
2013-08-23 |
update statutory_documents DIRECTOR APPOINTED STEPHEN THOMAS FOLWELL |
2013-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY |
2013-08-10 |
update website_status OK => FlippedRobots |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-25 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-05 => 2014-04-30 |
2013-06-24 |
delete address 32 BYRON HILL ROAD HARROW MIDDLESEX UNITED KINGDOM HA2 0HY |
2013-06-24 |
insert address 8 LOMBARD ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 3TZ |
2013-06-24 |
update registered_address |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-05-13 |
delete about_pages_linkeddomain lockerz.com |
2013-05-13 |
delete contact_pages_linkeddomain lockerz.com |
2013-05-13 |
delete index_pages_linkeddomain lockerz.com |
2013-05-13 |
delete terms_pages_linkeddomain lockerz.com |
2013-05-13 |
insert about_pages_linkeddomain addtoany.com |
2013-05-13 |
insert contact_pages_linkeddomain addtoany.com |
2013-05-13 |
insert index_pages_linkeddomain addtoany.com |
2013-05-13 |
insert terms_pages_linkeddomain addtoany.com |
2013-05-10 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
delete person Phil Murphy |
2013-01-24 |
insert address 8 Lombard Road, Wimbledon, London, SW19 3TZ |
2012-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
32 BYRON HILL ROAD
HARROW
MIDDLESEX
HA2 0HY
UNITED KINGDOM |
2012-10-29 |
delete address 32 Byron Hill Rd
Harrow,
Middlesex,
HA2 0HY
UK |
2012-10-29 |
delete phone 0845 124 9006 |
2012-10-29 |
insert address 8 Lombard Road,
Wimbledon,
SW19 3TZ
UK |
2012-10-29 |
insert phone 0845 862 7771 |
2012-07-17 |
update statutory_documents 05/07/12 FULL LIST |
2011-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2011 FROM
FLAT 40 TEMPLE FORTUNE MANSIONS
FINCHLEY ROAD
LONDON
NW11 0QX
ENGLAND |
2011-10-12 |
update statutory_documents SUBDIVISION 05/10/2011 |
2011-10-12 |
update statutory_documents SUB-DIVISION
05/10/11 |
2011-10-07 |
update statutory_documents 05/10/11 STATEMENT OF CAPITAL GBP 100 |
2011-08-03 |
update statutory_documents DIRECTOR APPOINTED MR CARL AUGUST AMELN |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL AMELN |
2011-07-18 |
update statutory_documents DIRECTOR APPOINTED MR BRETT JAMIE AKKER |
2011-07-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |