| Date | Description |
| 2025-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EADWEARD HOLDINGS LIMITED |
| 2025-09-18 |
update statutory_documents CESSATION OF ROBERT WILLIAM EDWARDS AS A PSC |
| 2025-07-20 |
update website_status OK => IndexPageFetchError |
| 2025-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, WITH UPDATES |
| 2025-03-29 |
delete source_ip 104.17.144.110 |
| 2025-03-29 |
delete source_ip 104.17.145.110 |
| 2025-03-29 |
insert source_ip 172.67.148.65 |
| 2025-03-29 |
insert source_ip 104.21.39.186 |
| 2025-02-20 |
delete source_ip 172.67.148.65 |
| 2025-02-20 |
delete source_ip 104.21.39.186 |
| 2025-02-20 |
insert source_ip 104.17.144.110 |
| 2025-02-20 |
insert source_ip 104.17.145.110 |
| 2025-02-07 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
| 2024-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
| 2024-03-26 |
delete source_ip 185.65.42.102 |
| 2024-03-26 |
insert source_ip 172.67.148.65 |
| 2024-03-26 |
insert source_ip 104.21.39.186 |
| 2024-02-23 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
| 2023-08-14 |
insert about_pages_linkeddomain calendly.com |
| 2023-08-14 |
insert contact_pages_linkeddomain calendly.com |
| 2023-08-14 |
insert index_pages_linkeddomain calendly.com |
| 2023-08-14 |
insert terms_pages_linkeddomain calendly.com |
| 2023-08-14 |
update person_description David Winch => David Winch |
| 2023-04-28 |
insert registration_number 05123645 |
| 2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES |
| 2023-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 11/04/2023 |
| 2023-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EDWARDS / 11/04/2023 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
| 2022-12-07 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
| 2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
| 2022-01-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
| 2021-12-05 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
| 2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
| 2021-02-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
| 2021-02-06 |
update website_status FlippedRobots => OK |
| 2021-02-06 |
delete source_ip 35.214.52.246 |
| 2021-02-06 |
insert source_ip 185.65.42.102 |
| 2021-01-19 |
update website_status OK => FlippedRobots |
| 2020-12-21 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
| 2020-10-14 |
delete source_ip 82.165.153.73 |
| 2020-10-14 |
insert source_ip 35.214.52.246 |
| 2020-10-14 |
update website_status FlippedRobots => OK |
| 2020-09-23 |
update website_status OK => FlippedRobots |
| 2020-06-27 |
update website_status FlippedRobots => FailedRobots |
| 2020-06-08 |
update website_status OK => FlippedRobots |
| 2020-05-08 |
delete about_pages_linkeddomain doc-safe.co.uk |
| 2020-05-08 |
delete casestudy_pages_linkeddomain doc-safe.co.uk |
| 2020-05-08 |
delete contact_pages_linkeddomain doc-safe.co.uk |
| 2020-05-08 |
delete index_pages_linkeddomain doc-safe.co.uk |
| 2020-05-08 |
delete service_pages_linkeddomain doc-safe.co.uk |
| 2020-05-08 |
delete terms_pages_linkeddomain doc-safe.co.uk |
| 2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
| 2020-03-09 |
update website_status DomainNotFound => OK |
| 2020-03-09 |
delete about_pages_linkeddomain landmarkpd.co.uk |
| 2020-03-09 |
delete address Suite 134, 41 Oxford Street, Leamington Spa, CV32 4RA |
| 2020-03-09 |
delete address Suite 134, 99 Warwick Street, Leamington Spa, CV32 4RB |
| 2020-03-09 |
delete source_ip 212.227.104.73 |
| 2020-03-09 |
insert about_pages_linkeddomain uktaxworld.com |
| 2020-03-09 |
insert address The Crescent, Scarborough, North Yorkshire, YO11 2PW |
| 2020-03-09 |
insert source_ip 82.165.153.73 |
| 2020-03-09 |
update person_description Bob Edwards => Bob Edwards |
| 2020-03-09 |
update primary_contact Suite 134, 99 Warwick Street, Leamington Spa, CV32 4RB => The Crescent, Scarborough, North Yorkshire, YO11 2PW |
| 2020-01-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
| 2019-12-09 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
| 2019-10-07 |
delete address SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA |
| 2019-10-07 |
insert address WOODEND THE CRESCENT SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 2PW |
| 2019-10-07 |
update registered_address |
| 2019-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM
SUITE 134 41 OXFORD STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 4RA |
| 2019-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
| 2019-01-31 |
update website_status OK => DomainNotFound |
| 2019-01-18 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
| 2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
| 2018-01-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
| 2017-12-28 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
| 2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 2017-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 21/02/2017 |
| 2017-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 21/02/2017 |
| 2017-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 21/02/2017 |
| 2017-02-09 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
| 2017-02-09 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
| 2017-01-11 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
| 2016-08-08 |
delete about_pages_linkeddomain uktaxworld.com |
| 2016-08-08 |
insert about_pages_linkeddomain landmarkpd.co.uk |
| 2016-08-08 |
update person_description Bob Edwards => Bob Edwards |
| 2016-06-08 |
update returns_last_madeup_date 2015-05-10 => 2016-05-05 |
| 2016-06-08 |
update returns_next_due_date 2016-06-07 => 2017-06-02 |
| 2016-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINCH / 02/06/2016 |
| 2016-05-05 |
update statutory_documents 05/05/16 FULL LIST |
| 2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-11-30 |
| 2016-02-11 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
| 2016-01-02 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
| 2015-08-11 |
update account_ref_day 31 => 30 |
| 2015-08-11 |
update account_ref_month 5 => 11 |
| 2015-08-11 |
update accounts_next_due_date 2016-02-29 => 2016-08-31 |
| 2015-07-27 |
update statutory_documents CURREXT FROM 31/05/2015 TO 30/11/2015 |
| 2015-06-08 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
| 2015-06-08 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
| 2015-05-11 |
update statutory_documents 10/05/15 FULL LIST |
| 2014-07-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2014-07-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2014-06-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
delete address SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4RA |
| 2014-06-07 |
insert address SUITE 134 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RA |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
| 2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
| 2014-05-11 |
update statutory_documents 10/05/14 FULL LIST |
| 2014-03-26 |
delete source_ip 212.227.23.93 |
| 2014-03-26 |
insert source_ip 212.227.104.73 |
| 2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-11-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
| 2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
| 2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
| 2013-05-10 |
update statutory_documents 10/05/13 FULL LIST |
| 2013-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EDWARDS / 01/12/2012 |
| 2013-02-17 |
delete fax 01926 314060 |
| 2013-02-17 |
delete phone 01926 334773 |
| 2013-02-17 |
insert phone 01723 363133 |
| 2012-07-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
| 2012-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
41 OXFORD STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 4RA
ENGLAND |
| 2012-05-15 |
update statutory_documents 10/05/12 FULL LIST |
| 2011-09-07 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
| 2011-05-13 |
update statutory_documents 10/05/11 FULL LIST |
| 2010-07-22 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
| 2010-05-12 |
update statutory_documents 10/05/10 FULL LIST |
| 2009-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
SUITE 134
99 WARWICK STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 4RB |
| 2009-07-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
| 2009-05-22 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 2008-07-11 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
| 2008-06-02 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 2007-08-14 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 2007-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
3 PEGASUS HOUSE
PEGASUS COURT OLYMPUS AVENUE
WARWICK
WARWICKSHIRE CV34 6LW |
| 2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 2006-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
EDMUND HOUSE
RUGBY ROAD
LEAMINGTON SPA
WARWICKSHIRE CV32 6EL |
| 2006-05-16 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 2006-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 2005-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-05-25 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 2004-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
WELL HOUSE, 5 CINDER HILL
BROUGHTON IN FURNESS
CUMBRIA
LA20 6HS |
| 2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2004-05-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-05-13 |
update statutory_documents SECRETARY RESIGNED |
| 2004-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |