| Date | Description |
| 2025-04-09 |
update statutory_documents 31/01/25 TOTAL EXEMPTION FULL |
| 2025-02-07 |
delete address 5 Chancery Lane, London WC2A 4LG |
| 2025-02-07 |
delete email cl..@tenandahalf.co.uk |
| 2025-02-07 |
delete management_pages_linkeddomain ark-group.com |
| 2025-02-07 |
delete person Claire McPherson |
| 2025-02-07 |
delete person Douglas McPherson |
| 2025-02-07 |
insert address Holborn Gate, 330 High Holborn, London, WC1V 7QH |
| 2025-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/24, WITH UPDATES |
| 2024-05-23 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
| 2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES |
| 2023-07-07 |
delete address 5 CHANCERY LANE LONDON ENGLAND WC2A 1LG |
| 2023-07-07 |
insert address HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC1V 7QH |
| 2023-07-07 |
update registered_address |
| 2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM
5 CHANCERY LANE
LONDON
WC2A 1LG
ENGLAND |
| 2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARK SAVAGE / 23/05/2023 |
| 2023-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE CLARE SAVAGE / 06/06/2023 |
| 2023-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
| 2023-03-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
| 2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
| 2023-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/09/22 TREASURY CAPITAL GBP 576 |
| 2023-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/09/22 TREASURY CAPITAL GBP 67 |
| 2023-01-12 |
update statutory_documents CESSATION OF DOUGLAS MCPHERSON AS A PSC |
| 2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCPHERSON |
| 2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
| 2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
| 2022-06-29 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
| 2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
| 2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
| 2021-05-19 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
| 2021-02-26 |
delete source_ip 217.160.93.23 |
| 2021-02-26 |
insert source_ip 192.0.78.204 |
| 2021-02-26 |
insert source_ip 192.0.78.130 |
| 2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
| 2020-08-09 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
| 2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
| 2020-07-08 |
delete address BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD NOTTINGHAM NG2 6AU |
| 2020-07-08 |
insert address 5 CHANCERY LANE LONDON ENGLAND WC2A 1LG |
| 2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
| 2020-07-08 |
update registered_address |
| 2020-07-07 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
| 2020-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2020 FROM
BRIDGFORD BUSINESS CENTRE
29 BRIDGFORD ROAD
NOTTINGHAM
NG2 6AU |
| 2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
| 2019-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
| 2019-03-30 |
update person_description Bernard Savage => Bernard Savage |
| 2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 2018-10-28 |
insert contact_pages_linkeddomain facebook.com |
| 2018-10-28 |
insert index_pages_linkeddomain facebook.com |
| 2018-10-28 |
insert management_pages_linkeddomain facebook.com |
| 2018-10-28 |
insert phone +44 (0)115 977 5469 |
| 2018-10-28 |
insert service_pages_linkeddomain facebook.com |
| 2018-10-28 |
insert terms_pages_linkeddomain facebook.com |
| 2018-08-19 |
insert address 29 Bridgford Road,
Nottingham NG2 6AU |
| 2018-08-19 |
insert contact_pages_linkeddomain twitter.com |
| 2018-08-19 |
insert index_pages_linkeddomain twitter.com |
| 2018-08-19 |
insert management_pages_linkeddomain ark-group.com |
| 2018-08-19 |
insert management_pages_linkeddomain twitter.com |
| 2018-08-19 |
insert service_pages_linkeddomain twitter.com |
| 2018-08-19 |
insert terms_pages_linkeddomain twitter.com |
| 2018-07-08 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-07-08 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
| 2018-06-21 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
| 2018-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARK SAVAGE / 14/06/2018 |
| 2018-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MCPHERSON / 14/06/2018 |
| 2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
| 2017-11-07 |
update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 1267 |
| 2017-11-02 |
delete email jo..@tenandahalf.co.uk |
| 2017-11-02 |
delete person John Seigal |
| 2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
| 2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
| 2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
| 2016-03-13 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
| 2016-03-13 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
| 2016-02-24 |
update statutory_documents 25/01/16 FULL LIST |
| 2015-11-25 |
update website_status FlippedRobots => OK |
| 2015-11-25 |
delete address One Alfred Place, London, WC1E 7EB |
| 2015-11-25 |
delete index_pages_linkeddomain optimadesign.co.uk |
| 2015-11-25 |
delete source_ip 62.233.76.127 |
| 2015-11-25 |
insert address 5 Chancery Lane,
London
WC2A 1LG |
| 2015-11-25 |
insert source_ip 217.160.93.23 |
| 2015-11-25 |
update robots_txt_status www.tenandahalf.co.uk: 404 => 200 |
| 2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
| 2015-10-28 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
| 2015-10-27 |
update website_status OK => FlippedRobots |
| 2015-04-05 |
delete person Billy Davis |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
| 2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
| 2015-02-27 |
update statutory_documents 25/01/15 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
| 2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
| 2014-03-08 |
delete address BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD NOTTINGHAM UNITED KINGDOM NG2 6AU |
| 2014-03-08 |
insert address BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD NOTTINGHAM NG2 6AU |
| 2014-03-08 |
update registered_address |
| 2014-03-08 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
| 2014-03-08 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
| 2014-02-26 |
update statutory_documents 25/01/14 FULL LIST |
| 2014-01-02 |
delete email ch..@tenandahalf.co.uk |
| 2014-01-02 |
delete email co..@tenandahalf.co.uk |
| 2014-01-02 |
delete email gr..@tenandahalf.co.uk |
| 2014-01-02 |
delete person Chris Henderson |
| 2014-01-02 |
delete person Colin Dobell |
| 2014-01-02 |
delete person Steven Odell |
| 2014-01-02 |
insert email jo..@tenandahalf.co.uk |
| 2014-01-02 |
insert person John Seigal |
| 2014-01-02 |
update person_description Douglas McPherson => Douglas McPherson |
| 2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
| 2013-10-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
| 2013-10-15 |
insert person Billy Davis |
| 2013-08-09 |
delete client Andersons Solicitors |
| 2013-08-09 |
delete client HSBC |
| 2013-08-09 |
delete client Wynne-Jones |
| 2013-08-09 |
delete person Nick Symington |
| 2013-08-09 |
delete person Paul Kincell |
| 2013-06-25 |
delete address 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAM UNITED KINGDOM NG2 6EN |
| 2013-06-25 |
insert address BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD NOTTINGHAM UNITED KINGDOM NG2 6AU |
| 2013-06-25 |
update registered_address |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
| 2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
| 2013-06-20 |
update website_status DNSError => OK |
| 2013-05-19 |
update website_status FlippedRobotsTxt => DNSError |
| 2013-04-28 |
update website_status OK => FlippedRobotsTxt |
| 2013-03-13 |
update statutory_documents 25/01/13 FULL LIST |
| 2013-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
81 MELTON ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6EN
UNITED KINGDOM |
| 2012-11-21 |
delete person Billy Davis |
| 2012-11-12 |
insert person Billy Davis |
| 2012-10-30 |
insert client Dummett Copp |
| 2012-10-27 |
insert client Gill Jennings & Every |
| 2012-10-27 |
insert client Howes Percival |
| 2012-10-27 |
insert client Robin Simon |
| 2012-10-24 |
delete person Dustin Hoffman |
| 2012-10-24 |
delete person Jennifer Aniston |
| 2012-10-24 |
insert person Oprah Winfrey |
| 2012-10-24 |
delete person Oprah Winfrey |
| 2012-10-24 |
insert address 29 Bridgford Road,
West Bridgford,
Nottingham,
NG2 6AU |
| 2012-10-24 |
insert person Kimberley Walsh |
| 2012-10-24 |
insert person Nicole Kidman |
| 2012-10-24 |
update person_title John Haresnape |
| 2012-10-24 |
insert person David Morrissey |
| 2012-10-24 |
delete person David Morrissey |
| 2012-10-24 |
insert person David Morrissey |
| 2012-10-24 |
delete client Lainé & James |
| 2012-10-24 |
insert client East Anglian Chambers |
| 2012-04-04 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
| 2012-01-30 |
update statutory_documents 25/01/12 FULL LIST |
| 2012-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCPHERSON / 25/01/2012 |
| 2011-06-06 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
| 2011-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2011 FROM
BROADWAY BUSINESS CENTRE
32A STONEY STREET
THE LACE MARKET NOTTINGHAM
NOTTS
NG1 1LL |
| 2011-02-15 |
update statutory_documents SOLVENCY STATEMENT DATED 08/02/11 |
| 2011-02-15 |
update statutory_documents REDUCE SHARE PREM A/C TO NIL 10/02/2011 |
| 2011-02-15 |
update statutory_documents 15/02/11 STATEMENT OF CAPITAL GBP 1231 |
| 2011-02-15 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2011-01-27 |
update statutory_documents 25/01/11 FULL LIST |
| 2011-01-17 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS MCPHERSON |
| 2011-01-17 |
update statutory_documents 14/12/10 STATEMENT OF CAPITAL GBP 1231 |
| 2010-12-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2010-09-24 |
update statutory_documents SOLVENCY STATEMENT DATED 17/09/10 |
| 2010-09-24 |
update statutory_documents REDUCE SHARE PREM A/C TO NIL 18/09/2010 |
| 2010-09-24 |
update statutory_documents 24/09/10 STATEMENT OF CAPITAL GBP 1164 |
| 2010-09-24 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2010-05-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
| 2010-02-02 |
update statutory_documents 25/01/10 FULL LIST |
| 2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARK SAVAGE / 25/01/2010 |
| 2010-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE CLARE SAVAGE / 25/01/2010 |
| 2009-03-26 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
| 2009-01-28 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 2008-11-13 |
update statutory_documents DIV |
| 2008-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED 28/10/08 |
| 2008-11-05 |
update statutory_documents GBP NC 1000/10000
28/10/2008 |
| 2008-03-13 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
| 2008-02-07 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 2007-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 2007-02-21 |
update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 2007-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM:
30A HENRY ROAD, WEST BRIDGFORD
NOTTINGHAM
NG2 7NB |
| 2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 2006-01-25 |
update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 2005-01-27 |
update statutory_documents COMPANY NAME CHANGED
SIZE 10 12 BOOTS LIMITED
CERTIFICATE ISSUED ON 27/01/05 |
| 2005-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |