Date | Description |
2023-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-11 |
delete source_ip 77.72.4.98 |
2022-02-11 |
insert source_ip 185.199.220.36 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-08-09 |
delete address 64A CLATTERFORD ROAD NEWPORT ISLE OF WIGHT ENGLAND PO30 1NZ |
2020-08-09 |
insert address THE GRANARY PALMERS FARM BROCKS COPSE ROAD WOOTTON BRIDGE ISLE OF WIGHT ENGLAND PO33 4NP |
2020-08-09 |
update registered_address |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 29/07/2020 |
2020-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM
64A CLATTERFORD ROAD NEWPORT
ISLE OF WIGHT
PO30 1NZ
ENGLAND |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 29/07/2020 |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN OCCOMORE / 29/07/2020 |
2020-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 29/07/2020 |
2020-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL ANN OCCOMORE / 29/07/2020 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
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 |
2019-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-30 |
update website_status IndexPageFetchError => OK |
2019-02-16 |
update website_status OK => IndexPageFetchError |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 06/04/2016 |
2018-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 06/04/2016 |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES OCCOMORE |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANN OCCOMORE |
2018-08-21 |
update statutory_documents CESSATION OF MARK JAMES OCCOMORE AS A PSC |
2018-05-08 |
update account_category TOTAL EXEMPTION FULL => null |
2018-05-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OCCOMORE / 02/09/2017 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
2017-07-07 |
delete address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR |
2017-07-07 |
insert address 64A CLATTERFORD ROAD NEWPORT ISLE OF WIGHT ENGLAND PO30 1NZ |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update registered_address |
2017-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM
SOVEREIGN COURT 230 UPPER FIFTH STREET
CENTRAL MILTON KEYNES
BUCKS
MK9 2HR
UNITED KINGDOM |
2017-06-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 03/10/2016 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 1ST FLOOR, ST GILES HOUSE 15/21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG |
2015-11-07 |
insert address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR |
2015-11-07 |
update registered_address |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
1ST FLOOR, ST GILES HOUSE
15/21 VICTORIA ROAD, BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2NG |
2015-10-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-10-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-09-28 |
update statutory_documents 24/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-02 |
update statutory_documents 24/09/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-10-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-10-06 |
delete index_pages_linkeddomain alchemistsltd.co.uk |
2013-10-06 |
delete service_pages_linkeddomain alchemistsltd.co.uk |
2013-10-06 |
insert index_pages_linkeddomain wabusinesssolutions.co.uk |
2013-10-06 |
insert service_pages_linkeddomain wabusinesssolutions.co.uk |
2013-10-06 |
update robots_txt_status www.greenebox.co.uk: 404 => 200 |
2013-09-25 |
update statutory_documents 24/09/13 FULL LIST |
2013-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OCCOMORE / 26/07/2013 |
2013-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 26/07/2013 |
2013-08-30 |
delete phone 07779 040801 |
2013-08-30 |
insert address 64A Clatterford Road
Carisbrooke
Newport
Isle of Wight
PO30 1NZ |
2013-08-30 |
insert phone 01983 537323 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-22 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-06-03 |
update website_status OK => DNSError |
2013-03-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-28 |
update statutory_documents 24/09/12 FULL LIST |
2012-03-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 24/09/11 FULL LIST |
2011-03-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 24/09/10 FULL LIST |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OCCOMORE / 01/09/2010 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 01/09/2010 |
2010-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 01/09/2010 |
2010-03-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 24/09/09 FULL LIST |
2009-04-08 |
update statutory_documents DIRECTOR APPOINTED RACHEL ANN OCCOMORE |
2009-04-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 |
2007-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |