Date | Description |
2024-04-07 |
update account_category FULL => MEDIUM |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-03 => 2025-01-03 |
2024-04-03 |
delete source_ip 76.76.21.241 |
2024-04-03 |
insert index_pages_linkeddomain mailchimp.com |
2024-04-03 |
insert index_pages_linkeddomain scoreapp.com |
2024-04-03 |
insert source_ip 76.76.21.22 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES |
2023-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN BREEZE |
2023-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SHORE GRP HOLDINGS LIMITED |
2023-09-26 |
update statutory_documents CESSATION OF EILEEN BREEZE AS A PSC |
2023-09-26 |
update statutory_documents CESSATION OF JAMES RICHARD HOBDEN AS A PSC |
2023-06-03 |
delete alias Boost Pay Limited |
2023-06-03 |
delete alias Boost Pay Ltd. |
2023-06-03 |
delete index_pages_linkeddomain facebook.com |
2023-06-03 |
delete index_pages_linkeddomain twitter.com |
2023-06-03 |
delete phone 01273 46 55 17 |
2023-06-03 |
delete phone 07537 410 031 |
2023-06-03 |
delete source_ip 185.160.167.47 |
2023-06-03 |
insert index_pages_linkeddomain mydigitalaccounts.com |
2023-06-03 |
insert registration_number 07123990 |
2023-06-03 |
insert source_ip 76.76.21.93 |
2023-06-03 |
insert source_ip 76.76.21.241 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-03 => 2024-01-03 |
2023-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2022-04-07 |
update account_category SMALL => FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-03 => 2023-01-03 |
2022-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2022-01-03 => 2022-04-03 |
2021-06-06 |
delete source_ip 176.67.160.123 |
2021-06-06 |
insert source_ip 185.160.167.47 |
2021-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN BREEZE / 16/04/2021 |
2021-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EILEEN BREEZE / 16/04/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-03 => 2022-01-03 |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2021-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239900002 |
2020-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071239900001 |
2020-07-07 |
update accounts_next_due_date 2021-01-03 => 2021-04-03 |
2020-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-02 => 2021-01-03 |
2020-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2020-02-07 |
update account_ref_day 4 => 3 |
2020-02-07 |
update accounts_next_due_date 2020-01-04 => 2020-04-02 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2020-01-02 |
update statutory_documents PREVSHO FROM 04/04/2019 TO 03/04/2019 |
2019-04-08 |
update statutory_documents 29/03/2019 |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2019-01-04 => 2020-01-04 |
2018-12-20 |
delete address Unit X, The Park,
The Street,
Walberton, BN18 0PH |
2018-12-20 |
delete fax 01273 454736 |
2018-12-20 |
delete registration_number 07123990 |
2018-12-20 |
insert address Unit X, The Park, The Street
Walberton
West Sussex
BN18 0PH |
2018-12-20 |
insert alias Boost Pay Limited |
2018-12-20 |
insert index_pages_linkeddomain facebook.com |
2018-12-20 |
insert index_pages_linkeddomain linkedin.com |
2018-12-20 |
insert index_pages_linkeddomain twitter.com |
2018-12-20 |
insert phone 07537 410 031 |
2018-12-20 |
update founded_year null => 2009 |
2018-12-20 |
update primary_contact Unit X, The Park,
The Street,
Walberton, BN18 0PH => Unit X, The Park, The Street
Walberton
West Sussex
BN18 0PH |
2018-12-20 |
update robots_txt_status www.boostpay.co.uk: 200 => 404 |
2018-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update account_ref_day 5 => 4 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-04 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2018-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2018-01-05 |
update statutory_documents PREVSHO FROM 05/04/2017 TO 04/04/2017 |
2018-01-01 |
delete source_ip 185.160.167.13 |
2018-01-01 |
insert source_ip 176.67.160.123 |
2018-01-01 |
update robots_txt_status www.boostpay.co.uk: 404 => 200 |
2017-09-24 |
update website_status MaintenancePage => OK |
2017-09-24 |
delete index_pages_linkeddomain designpoint.co.uk |
2017-09-24 |
delete source_ip 77.92.83.100 |
2017-09-24 |
insert address Unit X, The Park,
The Street,
Walberton, BN18 0PH |
2017-09-24 |
insert alias Boost Pay Ltd. |
2017-09-24 |
insert registration_number 07123990 |
2017-09-24 |
insert source_ip 185.160.167.13 |
2017-02-07 |
update account_category SMALL => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-19 |
update website_status OK => MaintenancePage |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD HOBDEN |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA HILL |
2016-02-07 |
delete address UNIT X, THE PARK THE STREET WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PH |
2016-02-07 |
insert address UNIT X, THE PARK THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PH |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-07 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-15 |
update statutory_documents 13/01/16 FULL LIST |
2016-01-13 |
delete index_pages_linkeddomain slicedcreative.co.uk |
2016-01-13 |
delete phone (+44) 07537 415167 |
2016-01-13 |
insert index_pages_linkeddomain designpoint.co.uk |
2016-01-07 |
delete address UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PF |
2016-01-07 |
insert address UNIT X, THE PARK THE STREET WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PH |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-07 |
update registered_address |
2015-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
UNIT C WILLIAM BOOKER YARD THE STREET
WALBERTON
ARUNDEL
WEST SUSSEX
BN18 0PF |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-13 |
update statutory_documents 13/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-08-08 |
update statutory_documents 14/01/14 STATEMENT OF CAPITAL GBP 15 |
2014-04-07 |
delete address UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PF |
2014-04-07 |
insert address UNIT C WILLIAM BOOKER YARD THE STREET WALBERTON ARUNDEL WEST SUSSEX BN18 0PF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-04-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-03-31 |
update statutory_documents 13/01/14 FULL LIST |
2014-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HILL / 01/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239900001 |
2013-06-24 |
update account_ref_day 31 => 5 |
2013-06-24 |
update account_ref_month 1 => 4 |
2013-06-24 |
update accounts_next_due_date 2013-10-31 => 2014-01-05 |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-31 |
update website_status OK => DNSError |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-28 |
update statutory_documents 13/01/13 FULL LIST |
2013-01-22 |
update statutory_documents CURREXT FROM 31/01/2013 TO 05/04/2013 |
2012-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-10-25 |
delete phone (44) 07781 480979 |
2012-10-25 |
insert phone (44) 07537 415167 |
2012-02-10 |
update statutory_documents 11/01/12 FULL LIST |
2011-11-11 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
25 STEMPSWOOD WAY
BOGNOR REGIS
WEST SUSSEX
PO22 0LA
UNITED KINGDOM |
2011-02-24 |
update statutory_documents 13/01/11 FULL LIST |
2010-04-15 |
update statutory_documents COMPANY BUSINESS 13/01/2010 |
2010-03-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-18 |
update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 5 |
2010-01-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |