Date | Description |
2024-04-02 |
delete index_pages_linkeddomain twitter.com |
2024-04-02 |
delete person Korey Ford |
2024-04-02 |
insert index_pages_linkeddomain curator.io |
2024-04-02 |
insert person Jacob Hargreaves |
2024-04-02 |
update website_status FlippedRobots => OK |
2023-10-07 |
update website_status FailedRobots => FlippedRobots |
2023-09-16 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-07-27 |
update website_status OK => FlippedRobots |
2023-07-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-15 |
update website_status FailedRobots => FlippedRobots |
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 |
2023-03-30 |
update website_status FlippedRobots => FailedRobots |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-03-06 |
update website_status OK => FlippedRobots |
2022-10-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-21 |
insert person Korey Ford |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
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 |
2020-10-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-19 |
update person_description Matt Spanswick => Matt Spanswick |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
delete person Barry Winslow |
2020-06-18 |
insert person Matt Spanswick |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-17 |
delete source_ip 77.245.68.162 |
2019-05-17 |
insert source_ip 84.18.206.204 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH 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 |
2018-10-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-05 |
delete otherexecutives Kimberley Mitchell |
2018-10-05 |
update founded_year null => 1980 |
2018-10-05 |
update person_description Barry Winslow => Barry Winslow |
2018-10-05 |
update person_description John Mitchell => John Mitchell |
2018-10-05 |
update person_description Kimberley Mitchell => Kimberley Mitchell |
2018-10-05 |
update person_title Kimberley Mitchell: Company Director; Company Secretary => Company Secretary |
2018-07-13 |
insert address 584 Wellsway, Bath, BA2 2UE |
2018-07-13 |
insert registration_number 4685599 |
2018-07-13 |
insert vat 436 9668 02 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
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 |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-01 |
delete address 10 Alderley Road, Bath, BA2 1LB |
2017-05-01 |
insert address 13 Mount Grove, Bath, BA2 1JS |
2017-05-01 |
update primary_contact 10 Alderley Road, Bath, BA2 1LB => 13 Mount Grove, Bath, BA2 1JS |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 06/02/2017 |
2017-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 06/02/2017 |
2017-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 06/02/2017 |
2017-01-14 |
delete person Andrew Morris |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-09 |
update statutory_documents 03/03/16 FULL LIST |
2015-10-07 |
insert person Andrew Morris |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE MITCHELL |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL |
2015-05-08 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-18 |
delete person Tony Lai |
2015-03-18 |
insert person Adam Evans |
2015-03-18 |
update statutory_documents 03/03/15 FULL LIST |
2014-09-23 |
delete otherexecutives Janice Mitchell |
2014-09-23 |
delete otherexecutives Roger Mitchell |
2014-09-23 |
delete person Janice Mitchell |
2014-09-23 |
delete person Roger Mitchell |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-20 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY GEMMA MITCHELL |
2014-04-07 |
delete address 584 WELLSWAY BATH SOMERSET ENGLAND BA2 2UE |
2014-04-07 |
insert address 584 WELLSWAY BATH SOMERSET BA2 2UE |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-03-31 |
2014-03-05 |
update statutory_documents 03/03/14 FULL LIST |
2013-09-28 |
insert index_pages_linkeddomain twitter.com |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-13 |
update statutory_documents 04/03/13 FULL LIST |
2013-01-29 |
update website_status OK |
2013-01-29 |
delete source_ip 85.232.44.83 |
2013-01-29 |
insert source_ip 77.245.68.162 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-28 |
delete person Alex Lai |
2012-10-28 |
delete person Stephanie Wilson |
2012-03-21 |
update statutory_documents 04/03/12 FULL LIST |
2011-08-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-03-24 |
update statutory_documents 04/03/11 FULL LIST |
2010-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
16 COOMBEND
RADSTOCK
SOMERSET
BA3 3AJ |
2010-07-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-03-25 |
update statutory_documents 04/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROMA MITCHELL / 01/01/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 01/01/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN MITCHELL / 01/01/2010 |
2010-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 01/01/2010 |
2009-08-21 |
update statutory_documents SECRETARY APPOINTED MRS KIMBERLEY GEMMA MITCHELL |
2009-08-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANICE MITCHELL |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE MITCHELL / 31/12/2008 |
2009-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 31/12/2008 |
2009-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER MITCHELL / 31/12/2008 |
2008-07-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
5 FALCONER ROAD
BATH
SOMERSET
BA1 4NH |
2008-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 25/06/2008 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE MITCHELL / 31/12/2007 |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 31/12/2007 |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
C/O P.J. CARPENTE ACUIU
ACCOUNTANT UPPER FLOOR THE BARN
CROSS HSYES
MALMLESBURY WILTSHIRE SN16 9BE |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-23 |
update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2003-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |