| Date | Description |
| 2025-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/25, NO UPDATES |
| 2024-12-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-04-08 |
delete sic_code 74100 - specialised design activities |
| 2024-04-08 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
| 2024-04-08 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
| 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 |
| 2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES |
| 2023-12-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-09-18 |
delete source_ip 35.197.221.179 |
| 2023-09-18 |
insert source_ip 141.193.213.11 |
| 2023-09-18 |
insert source_ip 141.193.213.10 |
| 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 |
| 2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
| 2023-01-27 |
delete address Upper Woodford
Salisbury
Wiltshire
SP4 6FA |
| 2023-01-27 |
delete index_pages_linkeddomain cartermay.co.uk |
| 2023-01-27 |
insert address King Street
Wilton, Salisbury
Wiltshire, SP2 0RS |
| 2023-01-27 |
insert address King Street, Salisbury, Wiltshire, SP2 0RS |
| 2023-01-27 |
update primary_contact Upper Woodford, Salisbury, Wiltshire, SP4 6FA => King Street, Salisbury, Wiltshire, SP2 0RS |
| 2022-12-26 |
insert index_pages_linkeddomain cartermay.co.uk |
| 2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
| 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 |
| 2021-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-02-08 |
delete address 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX |
| 2021-02-08 |
insert address SANDGATE SANDGATE NETTON STREET, BISHOPSTONE SALISBURY WILTSHIRE UNITED KINGDOM SP5 4DF |
| 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 |
| 2021-02-08 |
update registered_address |
| 2021-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM
17 GLASSHOUSE STUDIOS FRYERN COURT ROAD
BURGATE
FORDINGBRIDGE
SP6 1QX
ENGLAND |
| 2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
| 2021-01-26 |
delete otherexecutives Anthea Aireton-Downer |
| 2021-01-26 |
delete otherexecutives Chloe Adams |
| 2021-01-26 |
delete client Cholderton Rare Breeds Farm LLP |
| 2021-01-26 |
delete client R Hunt Ltd |
| 2021-01-26 |
delete person Anthea Aireton-Downer |
| 2021-01-26 |
delete person Chloe Adams |
| 2021-01-26 |
delete person Mandy Baggot |
| 2021-01-26 |
delete person Neal Jacobs |
| 2021-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-19 |
delete source_ip 35.189.117.91 |
| 2020-06-19 |
insert about_pages_linkeddomain wpengine.com |
| 2020-06-19 |
insert contact_pages_linkeddomain wpengine.com |
| 2020-06-19 |
insert index_pages_linkeddomain wpengine.com |
| 2020-06-19 |
insert source_ip 35.197.221.179 |
| 2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH 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 |
| 2018-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-06-11 |
delete general_emails in..@unstuckdesign.com |
| 2018-06-11 |
insert privacy_emails pr..@unstuckdesign.com |
| 2018-06-11 |
delete email in..@unstuckdesign.com |
| 2018-06-11 |
delete phone 01722 780381 |
| 2018-06-11 |
insert address Upper Woodford, Salisbury, SP46FA United Kingdom |
| 2018-06-11 |
insert email pr..@unstuckdesign.com |
| 2018-04-18 |
insert client Cholderton Rare Breeds Farm LLP |
| 2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 2018-01-28 |
insert otherexecutives Anthea Aireton-Downer |
| 2018-01-28 |
insert otherexecutives Chloe Adams |
| 2018-01-28 |
delete index_pages_linkeddomain wpengine.com |
| 2018-01-28 |
insert client R Hunt Ltd |
| 2018-01-28 |
insert person Anthea Aireton-Downer |
| 2018-01-28 |
insert person Chloe Adams |
| 2018-01-28 |
insert person Mandy Baggot |
| 2018-01-28 |
insert person Neal Jacobs |
| 2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
| 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 |
| 2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-12-20 |
delete otherexecutives Anthea Aireton-Downer |
| 2017-12-20 |
delete otherexecutives Chloe Adams |
| 2017-12-20 |
delete client R Hunt Ltd |
| 2017-12-20 |
delete person Anthea Aireton-Downer |
| 2017-12-20 |
delete person Chloe Adams |
| 2017-12-20 |
delete person Neal Jacobs |
| 2017-12-20 |
insert client_pages_linkeddomain w-w.co.uk |
| 2017-11-12 |
delete source_ip 213.219.39.172 |
| 2017-11-12 |
insert source_ip 35.189.117.91 |
| 2017-10-15 |
delete client_pages_linkeddomain blackholeremovals.co.uk |
| 2017-10-15 |
delete client_pages_linkeddomain cliffordfryandco.com |
| 2017-10-15 |
delete client_pages_linkeddomain ridleaves.co.uk |
| 2017-10-15 |
delete client_pages_linkeddomain sprayzone.co.uk |
| 2017-10-15 |
delete index_pages_linkeddomain firefly-collection.com |
| 2017-10-15 |
insert index_pages_linkeddomain wpengine.com |
| 2017-09-07 |
delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
| 2017-09-07 |
insert address 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX |
| 2017-09-07 |
update registered_address |
| 2017-09-03 |
delete source_ip 176.58.125.225 |
| 2017-09-03 |
insert source_ip 213.219.39.172 |
| 2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
35 CHEQUERS COURT
BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS |
| 2017-07-30 |
insert address 35 Chequers Court Brown Street, Salisbury, Wiltshire SP1 2AS |
| 2017-07-30 |
insert person Neal Jacobs |
| 2017-07-30 |
insert registration_number 6486101 |
| 2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-11-10 |
insert otherexecutives Anthea Aireton-Downer |
| 2016-11-10 |
insert otherexecutives Chloe Adams |
| 2016-11-10 |
insert about_pages_linkeddomain testimobox.com |
| 2016-11-10 |
insert client R Hunt Ltd |
| 2016-11-10 |
insert client_pages_linkeddomain testimobox.com |
| 2016-11-10 |
insert contact_pages_linkeddomain testimobox.com |
| 2016-11-10 |
insert index_pages_linkeddomain testimobox.com |
| 2016-11-10 |
insert person Anthea Aireton-Downer |
| 2016-11-10 |
insert person Chloe Adams |
| 2016-11-10 |
insert portfolio_pages_linkeddomain testimobox.com |
| 2016-11-10 |
insert service_pages_linkeddomain testimobox.com |
| 2016-11-10 |
insert terms_pages_linkeddomain testimobox.com |
| 2016-03-13 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
| 2016-03-13 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
| 2016-02-18 |
update statutory_documents 28/01/16 FULL LIST |
| 2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY PURVES |
| 2016-01-12 |
insert index_pages_linkeddomain firefly-collection.com |
| 2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-08-08 |
insert client_pages_linkeddomain ridleaves.co.uk |
| 2015-07-11 |
insert client_pages_linkeddomain sprayzone.co.uk |
| 2015-03-18 |
insert client_pages_linkeddomain blackholeremovals.co.uk |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
| 2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
| 2015-02-13 |
update statutory_documents 28/01/15 FULL LIST |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-10-27 |
insert client_pages_linkeddomain cliffordfryandco.com |
| 2014-03-20 |
update website_status FlippedRobots => OK |
| 2014-03-20 |
delete index_pages_linkeddomain estateagentwebsitedesign.co |
| 2014-03-20 |
delete registration_number 6486101 |
| 2014-03-20 |
delete source_ip 209.20.86.10 |
| 2014-03-20 |
insert alias Unstuck Design Limited |
| 2014-03-20 |
insert contact_pages_linkeddomain facebook.com |
| 2014-03-20 |
insert contact_pages_linkeddomain pinterest.com |
| 2014-03-20 |
insert email us@unstuckdesign.com |
| 2014-03-20 |
insert index_pages_linkeddomain facebook.com |
| 2014-03-20 |
insert index_pages_linkeddomain pinterest.com |
| 2014-03-20 |
insert portfolio_pages_linkeddomain facebook.com |
| 2014-03-20 |
insert portfolio_pages_linkeddomain pinterest.com |
| 2014-03-20 |
insert service_pages_linkeddomain facebook.com |
| 2014-03-20 |
insert service_pages_linkeddomain pinterest.com |
| 2014-03-20 |
insert source_ip 176.58.125.225 |
| 2014-03-08 |
delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2AS |
| 2014-03-08 |
insert address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
| 2014-03-08 |
update registered_address |
| 2014-03-08 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
| 2014-03-08 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
| 2014-03-06 |
update website_status OK => FlippedRobots |
| 2014-02-14 |
delete index_pages_linkeddomain matthewburt.com |
| 2014-02-05 |
update statutory_documents 28/01/14 FULL LIST |
| 2014-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PURVES / 28/06/2013 |
| 2014-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY REBBECCA PURVES / 28/06/2013 |
| 2014-01-31 |
insert index_pages_linkeddomain matthewburt.com |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-20 |
delete index_pages_linkeddomain matthewburt.com |
| 2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-12-06 |
insert index_pages_linkeddomain matthewburt.com |
| 2013-10-30 |
delete index_pages_linkeddomain matthewburt.com |
| 2013-10-23 |
insert index_pages_linkeddomain matthewburt.com |
| 2013-08-18 |
delete index_pages_linkeddomain matthewburt.com |
| 2013-07-02 |
update website_status FlippedRobotsTxt => OK |
| 2013-07-02 |
insert index_pages_linkeddomain matthewburt.com |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
| 2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-01 |
update website_status OK => FlippedRobotsTxt |
| 2013-02-22 |
update statutory_documents 28/01/13 FULL LIST |
| 2013-01-30 |
update website_status OK |
| 2013-01-21 |
update website_status FlippedRobotsTxt |
| 2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-01-30 |
update statutory_documents 28/01/12 FULL LIST |
| 2012-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY REBBECCA CULL / 01/01/2012 |
| 2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-02-14 |
update statutory_documents 28/01/11 FULL LIST |
| 2010-12-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
10 PEPPERBOX RISE
WHADDON
SALISBURY
WILTSHIRE
SP5 3BF
UNITED KINGDOM |
| 2010-02-08 |
update statutory_documents 28/01/10 FULL LIST |
| 2010-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2010 FROM
33 THE CLARENDON CENTRE
SALISBURY BUSINESS PARK
DAIRY MEADOW LANE, SALISBURY
WILTSHIRE
SP1 2TJ |
| 2010-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY CULL / 28/01/2010 |
| 2009-06-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-01-29 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 2008-05-23 |
update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 2008-02-08 |
update statutory_documents COMPANY NAME CHANGED
UNSTUCK DESIGNS LIMITED
CERTIFICATE ISSUED ON 08/02/08 |
| 2008-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |