| Date | Description |
| 2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES |
| 2024-11-18 |
delete source_ip 85.233.160.184 |
| 2024-11-18 |
insert source_ip 85.233.160.185 |
| 2024-11-06 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
| 2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES |
| 2023-11-20 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
| 2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES |
| 2022-11-25 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
| 2022-05-03 |
insert support_emails te..@goldeneyeuk.com |
| 2022-05-03 |
insert address Newcastle Road,
Congleton,
Cheshire,
CW124HS |
| 2022-05-03 |
insert email te..@goldeneyeuk.com |
| 2022-05-03 |
insert phone 07971538301 |
| 2022-02-17 |
delete source_ip 85.233.160.186 |
| 2022-02-17 |
insert source_ip 85.233.160.184 |
| 2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
| 2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
| 2021-12-01 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
| 2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
| 2021-04-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
| 2021-04-07 |
delete address SUITE 205A 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE GREATER MANCHESTER ENGLAND SK8 3GP |
| 2021-04-07 |
insert address SPRINGFIELDS NEWCASTLE ROAD CONGLETON CHESHIRE ENGLAND CW12 4HS |
| 2021-04-07 |
update registered_address |
| 2021-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM
SUITE 205A 5300 LAKESIDE
CHEADLE ROYAL BUSINESS PARK
CHEADLE
GREATER MANCHESTER
SK8 3GP
ENGLAND |
| 2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HART / 12/02/2021 |
| 2021-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 12/02/2021 |
| 2021-02-11 |
delete source_ip 85.233.160.187 |
| 2021-02-11 |
insert source_ip 85.233.160.186 |
| 2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
| 2020-12-07 |
delete address UNIT 23 ALPHA COURT GORTON CRESCENT DENTON MANCHESTER ENGLAND M34 3RB |
| 2020-12-07 |
insert address SUITE 205A 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE GREATER MANCHESTER ENGLAND SK8 3GP |
| 2020-12-07 |
update registered_address |
| 2020-10-17 |
delete source_ip 94.126.40.45 |
| 2020-10-17 |
insert source_ip 85.233.160.187 |
| 2020-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2020 FROM
UNIT 23 ALPHA COURT GORTON CRESCENT
DENTON
MANCHESTER
M34 3RB
ENGLAND |
| 2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HART / 08/10/2020 |
| 2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 08/10/2020 |
| 2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HART / 08/10/2020 |
| 2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 08/10/2020 |
| 2020-08-05 |
insert general_emails in..@goldeneyeuk.com |
| 2020-08-05 |
insert address Unit 23, Alpha Court,
Gorton Crescent,
Denton,
Manchester,
M34 3RB |
| 2020-08-05 |
insert alias Goldeneye Security |
| 2020-08-05 |
insert alias Goldeneye Security Ltd |
| 2020-08-05 |
insert email in..@goldeneyeuk.com |
| 2020-08-05 |
insert phone 0161 488 4017 |
| 2020-08-05 |
update primary_contact null => Unit 23, Alpha Court,
Gorton Crescent,
Denton,
Manchester,
M34 3RB |
| 2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
| 2019-12-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2019-12-11 |
update statutory_documents ADOPT ARTICLES 06/04/2019 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
| 2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
| 2019-11-05 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
| 2019-08-07 |
delete address SUITE 007 APEX HOUSE, STANLEY GREEN INDUSTRIAL EST DUKE AVENUE CHEADLE HULME CHESHIRE ENGLAND SK8 2RX |
| 2019-08-07 |
insert address UNIT 23 ALPHA COURT GORTON CRESCENT DENTON MANCHESTER ENGLAND M34 3RB |
| 2019-08-07 |
update registered_address |
| 2019-07-20 |
delete address SUITE 007 APEX HOUSE, STANLEY GREEN INDUSTRIAL EST DUKE AVENUE CHEADLE HULME CHESHIRE ENGLAND SK8 6RX |
| 2019-07-20 |
delete address Suite 007, Apex House, Stanley Green Industrial Estate, Duke Ave, Cheadle, SK8-6RX |
| 2019-07-20 |
insert address Unit 23, Alpha Court,
Gorton Crescent,
Denton,
Manchester,
M34 3RB |
| 2019-07-20 |
update primary_contact Suite 007, Apex House, Stanley Green Industrial Estate, Duke Ave, Cheadle, SK8-6RX => Unit 23, Alpha Court,
Gorton Crescent,
Denton,
Manchester,
M34 3RB |
| 2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
SUITE 007 APEX HOUSE, STANLEY GREEN INDUSTRIAL EST
DUKE AVENUE
CHEADLE HULME
CHESHIRE
SK8 2RX
ENGLAND |
| 2019-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HART / 08/07/2019 |
| 2019-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 08/07/2019 |
| 2019-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HART / 08/07/2019 |
| 2019-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE LYDIA HART / 08/07/2019 |
| 2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
| 2019-02-04 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
| 2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
| 2018-12-13 |
delete source_ip 34.198.54.162 |
| 2018-12-13 |
delete source_ip 34.224.237.194 |
| 2018-12-13 |
delete source_ip 35.172.87.51 |
| 2018-12-13 |
delete source_ip 54.174.168.201 |
| 2018-12-13 |
insert source_ip 94.126.40.45 |
| 2018-06-14 |
delete source_ip 34.202.90.224 |
| 2018-06-14 |
delete source_ip 34.203.45.99 |
| 2018-06-14 |
delete source_ip 52.87.3.237 |
| 2018-06-14 |
insert source_ip 34.198.54.162 |
| 2018-06-14 |
insert source_ip 34.224.237.194 |
| 2018-06-14 |
insert source_ip 35.172.87.51 |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
| 2018-01-11 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
| 2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 2018-01-10 |
delete contact_pages_linkeddomain aboutcookies.org |
| 2017-11-19 |
delete source_ip 54.174.24.91 |
| 2017-11-19 |
insert phone 0161 488 4017 |
| 2017-11-19 |
insert source_ip 34.203.45.99 |
| 2017-09-27 |
delete source_ip 34.197.131.54 |
| 2017-09-27 |
delete source_ip 52.2.67.7 |
| 2017-09-27 |
delete source_ip 54.165.209.98 |
| 2017-09-27 |
insert source_ip 34.202.90.224 |
| 2017-09-27 |
insert source_ip 52.87.3.237 |
| 2017-09-27 |
insert source_ip 54.174.24.91 |
| 2017-08-08 |
delete source_ip 54.174.184.255 |
| 2017-08-08 |
insert source_ip 54.165.209.98 |
| 2017-07-08 |
delete source_ip 94.126.40.45 |
| 2017-07-08 |
insert email my..@mailservice.com |
| 2017-07-08 |
insert index_pages_linkeddomain aboutcookies.org |
| 2017-07-08 |
insert index_pages_linkeddomain multiscreensite.com |
| 2017-07-08 |
insert index_pages_linkeddomain yell.com |
| 2017-07-08 |
insert source_ip 34.197.131.54 |
| 2017-07-08 |
insert source_ip 52.2.67.7 |
| 2017-07-08 |
insert source_ip 54.174.184.255 |
| 2017-02-06 |
delete email my..@mailservice.com |
| 2017-02-06 |
delete index_pages_linkeddomain aboutcookies.org |
| 2017-02-06 |
delete index_pages_linkeddomain multiscreensite.com |
| 2017-02-06 |
delete index_pages_linkeddomain yell.com |
| 2017-02-06 |
delete source_ip 107.23.51.99 |
| 2017-02-06 |
delete source_ip 52.55.1.226 |
| 2017-02-06 |
insert source_ip 94.126.40.45 |
| 2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 2016-12-29 |
delete source_ip 52.72.246.37 |
| 2016-12-29 |
delete source_ip 52.200.56.4 |
| 2016-12-29 |
insert source_ip 107.23.51.99 |
| 2016-12-29 |
insert source_ip 52.55.1.226 |
| 2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
| 2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
| 2016-11-16 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
| 2016-11-13 |
delete source_ip 52.1.75.178 |
| 2016-11-13 |
delete source_ip 52.20.182.159 |
| 2016-11-13 |
insert source_ip 52.72.246.37 |
| 2016-11-13 |
insert source_ip 52.200.56.4 |
| 2016-09-13 |
delete source_ip 52.21.42.229 |
| 2016-09-13 |
delete source_ip 52.202.208.100 |
| 2016-08-15 |
delete source_ip 52.203.8.238 |
| 2016-08-15 |
insert source_ip 52.1.75.178 |
| 2016-08-15 |
insert source_ip 52.20.182.159 |
| 2016-08-15 |
insert source_ip 52.202.208.100 |
| 2016-07-18 |
delete source_ip 54.85.254.234 |
| 2016-07-18 |
delete source_ip 54.236.172.182 |
| 2016-07-18 |
insert source_ip 52.21.42.229 |
| 2016-07-18 |
insert source_ip 52.203.8.238 |
| 2016-06-20 |
delete source_ip 94.126.40.45 |
| 2016-06-20 |
insert email my..@mailservice.com |
| 2016-06-20 |
insert index_pages_linkeddomain aboutcookies.org |
| 2016-06-20 |
insert index_pages_linkeddomain multiscreensite.com |
| 2016-06-20 |
insert index_pages_linkeddomain yell.com |
| 2016-06-20 |
insert source_ip 54.85.254.234 |
| 2016-06-20 |
insert source_ip 54.236.172.182 |
| 2016-03-10 |
delete address SUITE G042 APEX HOUSE DUKE AVENUE STANLEY GREEN TRADING ESTATE CHEADLE CHESHIRE ENGLAND SK8 6RX |
| 2016-03-10 |
insert address SUITE 007 APEX HOUSE, STANLEY GREEN INDUSTRIAL EST DUKE AVENUE CHEADLE HULME CHESHIRE ENGLAND SK8 2RX |
| 2016-03-10 |
update registered_address |
| 2016-03-10 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
| 2016-03-10 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
| 2016-02-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2016-02-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
| 2016-02-05 |
update statutory_documents 11/01/16 FULL LIST |
| 2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
SUITE G042 APEX HOUSE DUKE AVENUE
STANLEY GREEN TRADING ESTATE
CHEADLE
CHESHIRE
SK8 6RX
ENGLAND |
| 2016-01-13 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
| 2015-07-07 |
delete address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE |
| 2015-07-07 |
insert address SUITE G042 APEX HOUSE DUKE AVENUE STANLEY GREEN TRADING ESTATE CHEADLE CHESHIRE ENGLAND SK8 6RX |
| 2015-07-07 |
update registered_address |
| 2015-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
EBENEZER HOUSE RYECROFT
NEWCASTLE
STAFFORDSHIRE
ST5 2BE |
| 2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
| 2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
| 2015-01-16 |
update statutory_documents 11/01/15 FULL LIST |
| 2015-01-08 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
| 2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
| 2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
| 2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
| 2014-02-07 |
update statutory_documents 11/01/14 FULL LIST |
| 2014-01-07 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
| 2013-09-25 |
delete source_ip 94.126.40.145 |
| 2013-09-25 |
insert source_ip 94.126.40.45 |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
| 2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
| 2013-01-28 |
update statutory_documents 11/01/13 FULL LIST |
| 2012-10-12 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
| 2012-01-23 |
update statutory_documents 11/01/12 FULL LIST |
| 2011-11-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 |
| 2011-10-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
| 2011-02-07 |
update statutory_documents 11/01/11 FULL LIST |
| 2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 11/01/2010 |
| 2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE HART / 11/01/2010 |
| 2010-10-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
| 2010-03-22 |
update statutory_documents 11/01/10 FULL LIST |
| 2009-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
| 2009-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
| 2009-11-08 |
update statutory_documents DIRECTOR APPOINTED JULIE HART |
| 2009-10-29 |
update statutory_documents CURRSHO FROM 31/01/2009 TO 31/08/2008 |
| 2009-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2009 FROM
C/O S E BOTROS & CO
4 NORTH WEST BUSINESS PARK
SERVIA HILL LEEDS
WEST YORKSHIRE
LS6 2QH |
| 2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DRIVER |
| 2009-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/09/2009 |
| 2009-01-21 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 2008-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 2008-01-21 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 2007-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 2007-01-25 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 2006-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 2006-02-09 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
| 2005-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH |
| 2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-25 |
update statutory_documents SECRETARY RESIGNED |
| 2005-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |