Date | Description |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES |
2024-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BAKER / 22/09/2022 |
2022-09-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN BAKER / 22/09/2022 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN BAKER / 13/10/2019 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-17 |
delete about_pages_linkeddomain cookie-script.com |
2022-03-17 |
delete contact_pages_linkeddomain cookie-script.com |
2022-03-17 |
delete index_pages_linkeddomain cookie-script.com |
2022-03-17 |
delete terms_pages_linkeddomain cookie-script.com |
2022-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-12-07 |
delete address 1 GOLDEN COURT RICHMOND ENGLAND TW9 1EU |
2021-12-07 |
insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT |
2021-12-07 |
update registered_address |
2021-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2021 FROM
1 GOLDEN COURT
RICHMOND
TW9 1EU
ENGLAND |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-08-07 |
delete address 55 LYNWOOD DRIVE WORCESTER PARK SURREY KT4 7AE |
2021-08-07 |
insert address 1 GOLDEN COURT RICHMOND ENGLAND TW9 1EU |
2021-08-07 |
update registered_address |
2021-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM
55 LYNWOOD DRIVE
WORCESTER PARK
SURREY
KT4 7AE |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents CESSATION OF JOHN ROBERT BAKER AS A PSC |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-07-28 |
delete source_ip 95.142.152.194 |
2019-07-28 |
insert source_ip 100.26.87.31 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-18 |
delete contact_pages_linkeddomain speedscriber.com |
2018-12-18 |
insert about_pages_linkeddomain cookie-script.com |
2018-12-18 |
insert contact_pages_linkeddomain cookie-script.com |
2018-12-18 |
insert index_pages_linkeddomain cookie-script.com |
2018-12-18 |
insert index_pages_linkeddomain eepurl.com |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-10 |
insert contact_pages_linkeddomain speedscriber.com |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-01 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-04 |
delete source_ip 91.208.99.12 |
2016-02-04 |
insert source_ip 95.142.152.194 |
2016-01-06 |
update robots_txt_status www.digital-heaven.co.uk: 404 => 200 |
2015-10-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-04 |
delete about_pages_linkeddomain duromine30mgonline.com |
2015-10-04 |
delete about_pages_linkeddomain genericadderall247.com |
2015-10-04 |
delete about_pages_linkeddomain genericbimatoprost247.com |
2015-10-04 |
delete about_pages_linkeddomain genericlumigan247.com |
2015-10-04 |
delete contact_pages_linkeddomain duromine30mgonline.com |
2015-10-04 |
delete contact_pages_linkeddomain genericadderall247.com |
2015-10-04 |
delete contact_pages_linkeddomain genericbimatoprost247.com |
2015-10-04 |
delete contact_pages_linkeddomain genericlumigan247.com |
2015-10-04 |
delete index_pages_linkeddomain duromine30mgonline.com |
2015-10-04 |
delete index_pages_linkeddomain genericadderall247.com |
2015-10-04 |
delete index_pages_linkeddomain genericbimatoprost247.com |
2015-10-04 |
delete index_pages_linkeddomain genericlumigan247.com |
2015-09-08 |
update statutory_documents 08/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-20 |
delete about_pages_linkeddomain pelicaneyesresort.com |
2015-05-20 |
delete contact_pages_linkeddomain pelicaneyesresort.com |
2015-05-20 |
delete index_pages_linkeddomain pelicaneyesresort.com |
2015-05-20 |
insert about_pages_linkeddomain duromine30mgonline.com |
2015-05-20 |
insert about_pages_linkeddomain genericadderall247.com |
2015-05-20 |
insert about_pages_linkeddomain genericbimatoprost247.com |
2015-05-20 |
insert about_pages_linkeddomain genericlumigan247.com |
2015-05-20 |
insert contact_pages_linkeddomain duromine30mgonline.com |
2015-05-20 |
insert contact_pages_linkeddomain genericadderall247.com |
2015-05-20 |
insert contact_pages_linkeddomain genericbimatoprost247.com |
2015-05-20 |
insert contact_pages_linkeddomain genericlumigan247.com |
2015-05-20 |
insert index_pages_linkeddomain duromine30mgonline.com |
2015-05-20 |
insert index_pages_linkeddomain genericadderall247.com |
2015-05-20 |
insert index_pages_linkeddomain genericbimatoprost247.com |
2015-05-20 |
insert index_pages_linkeddomain genericlumigan247.com |
2015-04-17 |
update robots_txt_status www.digital-heaven.co.uk: 200 => 404 |
2015-03-10 |
insert about_pages_linkeddomain pelicaneyesresort.com |
2015-03-10 |
insert contact_pages_linkeddomain pelicaneyesresort.com |
2015-03-10 |
insert index_pages_linkeddomain pelicaneyesresort.com |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-08 |
update statutory_documents 08/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-11 |
delete source_ip 72.52.149.56 |
2014-02-11 |
insert source_ip 91.208.99.12 |
2013-11-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-11-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-03 |
update statutory_documents 08/09/13 FULL LIST |
2013-09-19 |
insert index_pages_linkeddomain esellerate.net |
2013-09-11 |
delete index_pages_linkeddomain esellerate.net |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7221 - Software publishing |
2013-06-23 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-23 |
delete sic_code 9211 - Motion picture and video production |
2013-06-23 |
insert sic_code 58290 - Other software publishing |
2013-06-23 |
insert sic_code 62012 - Business and domestic software development |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-01 |
update statutory_documents 08/09/12 FULL LIST |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 08/09/11 FULL LIST |
2011-06-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-16 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BAKER / 01/01/2010 |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-07-24 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/05 FROM:
123 ASKEW ROAD
LONDON
W12 9AU |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
2003-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
2000-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
5 GEORGE HOUSE
VICTORIA PLACE
RICHMOND
SURREY TW9 1RU |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS |
1999-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-28 |
update statutory_documents SECRETARY RESIGNED |
1998-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-17 |
update statutory_documents SECRETARY RESIGNED |
1998-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |