Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES |
2023-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / 13850198 / 18/01/2022 |
2022-08-17 |
delete index_pages_linkeddomain twitter.com |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-10 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-02-17 |
insert address room 403, 4th floor,
70 white lion street
london
N1 9PP |
2022-02-07 |
update num_mort_charges 1 => 3 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-02-07 |
update num_mort_satisfied 0 => 1 |
2022-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-27 |
update statutory_documents ADOPT ARTICLES 18/01/2022 |
2022-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060416150002 |
2022-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060416150003 |
2022-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 13850198 |
2022-01-24 |
update statutory_documents CESSATION OF STEVEN DAVID RAMSAY AS A PSC |
2022-01-24 |
update statutory_documents CESSATION OF TIMOTHY ASHTON COWLAND AS A PSC |
2022-01-24 |
update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 3162 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES |
2022-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 03/01/2021 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 03/01/2021 |
2021-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 19/01/2021 |
2021-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 03/01/2021 |
2021-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 03/01/2021 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
2019-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 26/11/2019 |
2019-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 26/11/2019 |
2019-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 26/11/2019 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2018-08-21 |
update statutory_documents ADOPT ARTICLES 10/08/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-14 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 22/11/2016 |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-09 |
delete address prince consort house
109 - 111 farringdon road
london EC1R 3BW |
2016-03-09 |
insert address 2 angel square
london
EC1V 1NY |
2016-03-09 |
update primary_contact prince consort house
109 - 111 farringdon road
london EC1R 3BW => 2 angel square
london
EC1V 1NY |
2016-02-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-02-11 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-01-18 |
update statutory_documents 04/01/16 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-02-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-01-18 |
delete index_pages_linkeddomain silktide.com |
2015-01-18 |
delete source_ip 213.171.218.133 |
2015-01-18 |
insert address henwood house, henwood
ashford, kent, TN24 8DH |
2015-01-18 |
insert index_pages_linkeddomain t.co |
2015-01-18 |
insert index_pages_linkeddomain twitter.com |
2015-01-18 |
insert registration_number 06041615 |
2015-01-18 |
insert source_ip 88.208.252.226 |
2015-01-18 |
update robots_txt_status www.radioexperts.co.uk: 200 => 404 |
2015-01-16 |
update statutory_documents 04/01/15 FULL LIST |
2014-09-23 |
delete address 4 - 8 Rodney Street
London
N1 9JH |
2014-09-23 |
delete phone 0207 841 8744 |
2014-09-23 |
insert address Prince Consort House
109 - 111 Farringdon Road
London
EC1R 3BW |
2014-09-23 |
insert phone 0203 588 3000 |
2014-09-23 |
update primary_contact 4 - 8 Rodney Street
London
N1 9JH => Prince Consort House
109 - 111 Farringdon Road
London
EC1R 3BW |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address HENWOOD HOUSE HENWOOD ASHFORD KENT UNITED KINGDOM TN24 8DH |
2014-02-07 |
insert address HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-01-15 |
update statutory_documents 04/01/14 FULL LIST |
2013-07-29 |
update website_status FlippedRobotsTxt => OK |
2013-07-29 |
insert index_pages_linkeddomain silktide.com |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-07 |
update statutory_documents 04/01/13 FULL LIST |
2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 16/07/2012 |
2012-01-11 |
update statutory_documents 04/01/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 04/01/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 21/09/2010 |
2010-04-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 04/01/10 FULL LIST |
2010-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 01/10/2009 |
2010-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHTON COWLAND / 01/10/2009 |
2009-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
4TH FLOOR
GREAT TITCHFIELD HOUSE
14-18 GREAT TITCHFIELD STREET
LONDON
W1W 8BD |
2009-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR RICHARD TEIDEMAN LOGGED FORM |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD TEIDEMAN |
2008-12-18 |
update statutory_documents PREVSHO FROM 31/01/2009 TO 31/05/2008 |
2008-12-18 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents DIRECTOR APPOINTED STEVEN RAMSAY |
2008-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
2007-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |