Date | Description |
2025-04-12 |
delete about_pages_linkeddomain trustpilot.com |
2025-04-12 |
delete contact_pages_linkeddomain trustpilot.com |
2025-04-12 |
delete index_pages_linkeddomain trustpilot.com |
2025-04-12 |
delete product_pages_linkeddomain trustpilot.com |
2025-04-12 |
delete terms_pages_linkeddomain trustpilot.com |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2024-10-05 |
insert about_pages_linkeddomain trustpilot.com |
2024-10-05 |
insert contact_pages_linkeddomain trustpilot.com |
2024-10-05 |
insert index_pages_linkeddomain trustpilot.com |
2024-10-05 |
insert terms_pages_linkeddomain trustpilot.com |
2024-10-05 |
update website_status InternalTimeout => OK |
2024-10-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-05 |
update website_status FlippedRobots => InternalTimeout |
2024-05-27 |
update website_status InternalTimeout => FlippedRobots |
2024-03-19 |
update website_status OK => InternalTimeout |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-05 |
delete address 19 Woodside Avenue,
Chesham Bois,
Buckinghamshire,
HP6 6BG |
2022-12-05 |
delete address Unit 18C Chiltern Court,
Asheridge Road Industrial Estate,
Chesham,
Buckinghamshire,
HP5 2PX |
2022-11-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-05 |
delete address Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK |
2022-04-05 |
insert address Unit 18 Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK |
2022-04-05 |
update primary_contact Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK => Unit 18 Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-01-07 |
update num_mort_charges 1 => 2 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068272020002 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068272020001 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
2021-09-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RENE CLIVE BRANDON / 10/08/2020 |
2021-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2021-04-02 |
update statutory_documents CESSATION OF CLARE LOUISE BRANDON AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address 19 WOODSIDE AVENUE AMERSHAM BUCKS HP6 6BG |
2020-07-07 |
insert address UNIT 18C CHILTERN COURT ASHERIDGE ROAD CHESHAM ENGLAND HP5 2PX |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM
19 WOODSIDE AVENUE
AMERSHAM
BUCKS
HP6 6BG |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-09 |
update statutory_documents ADOPT ARTICLES 17/07/2019 |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2018-01-12 |
update website_status FlippedRobots => OK |
2017-12-23 |
update website_status OK => FlippedRobots |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-04 |
delete source_ip 213.171.205.53 |
2017-04-04 |
insert source_ip 109.228.54.210 |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-17 |
delete person Sal Romney |
2016-05-17 |
insert person Cheryl Rogers |
2016-05-17 |
insert person Tim Disney |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-03-15 |
update statutory_documents SAIL ADDRESS CREATED |
2016-03-15 |
update statutory_documents 23/02/16 FULL LIST |
2016-03-02 |
delete person Howard Peters |
2016-03-02 |
insert person Sal Romney |
2016-01-26 |
delete person John Reynolds |
2016-01-26 |
insert person Howard Peters |
2016-01-26 |
insert phone 01494 782834 |
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 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-24 |
delete person Neil Hillman |
2015-10-24 |
insert person John Reynolds |
2015-08-29 |
delete address Unit 19, Woodside Avenue, Chesham Bois, Buckinghamshire, HP6 6BG |
2015-08-29 |
delete person Simon Unsworth |
2015-08-29 |
delete source_ip 88.208.220.74 |
2015-08-29 |
insert address Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX |
2015-08-29 |
insert source_ip 213.171.205.53 |
2015-08-29 |
update primary_contact Unit 19, Woodside Avenue, Chesham Bois, Buckinghamshire, HP6 6BG => Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX |
2015-08-01 |
delete person David Gerrard |
2015-08-01 |
insert person Simon Unsworth |
2015-06-26 |
delete person A. Thompson |
2015-05-29 |
delete person David Warner |
2015-05-29 |
insert person A. Thompson |
2015-05-08 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-05-01 |
insert person David Warner |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-04-03 |
delete person Oliver Rogers |
2015-03-11 |
update statutory_documents 23/02/15 FULL LIST |
2015-03-06 |
delete person Mike Trewhella |
2015-03-06 |
insert person Oliver Rogers |
2015-02-06 |
insert person Mike Trewhella |
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 |
2014-12-28 |
delete person Paul Ashby |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-24 |
delete person Bobby Nelson |
2014-11-24 |
delete person Colin Churcher |
2014-11-24 |
insert person Paul Ashby |
2014-10-25 |
delete person Gerald Hancocks |
2014-10-25 |
insert person Bobby Nelson |
2014-10-25 |
insert person Colin Churcher |
2014-09-24 |
insert person Gerald Hancocks |
2014-08-17 |
delete person Nick Kindon |
2014-07-13 |
insert person Nick Kindon |
2014-05-30 |
delete person James Wiltshire |
2014-04-23 |
delete person Peter West |
2014-04-23 |
insert person James Wiltshire |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-26 |
delete person Mr Ernest Walker |
2014-03-26 |
insert person Peter West |
2014-03-10 |
update statutory_documents 23/02/14 FULL LIST |
2014-03-09 |
delete person Al Holmes |
2014-03-09 |
insert person Mr Ernest Walker |
2014-02-04 |
delete person Rick Carstens |
2014-02-04 |
insert person Al Holmes |
2014-01-20 |
delete person Peter Bowles |
2014-01-20 |
insert person Rick Carstens |
2013-12-21 |
delete person Allan Duah |
2013-12-05 |
delete person Michael Wiltshire |
2013-12-05 |
insert person Allan Duah |
2013-10-16 |
delete about_pages_linkeddomain eggheaddesign.co.uk |
2013-10-16 |
delete contact_pages_linkeddomain eggheaddesign.co.uk |
2013-10-16 |
delete index_pages_linkeddomain eggheaddesign.co.uk |
2013-10-16 |
delete terms_pages_linkeddomain eggheaddesign.co.uk |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-04 |
delete phone 0845 305 1727 |
2013-06-25 |
insert sic_code 47430 - Retail sale of audio and video equipment in specialised stores |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-15 |
update statutory_documents 23/02/13 FULL LIST |
2012-12-25 |
delete source_ip 88.208.217.52 |
2012-12-25 |
insert source_ip 88.208.220.74 |
2012-08-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 23/02/12 FULL LIST |
2011-08-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 23/02/11 FULL LIST |
2011-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE CLIVE BRANDON / 04/03/2011 |
2010-10-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 23/02/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE CLIVE BRANDON / 19/03/2010 |
2009-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
CHARTER HOUSE MARLBOROUGH PARK
HARPENDEN
HERTS
AL5 1NL |
2009-03-09 |
update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010 |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED RENE CLIVE BRANDON |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
2009-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |