PIXELKICKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-02 delete otherexecutives Dan Parr
2024-04-02 delete address Virginia House 5-7 Great Ancoats St Manchester M4 5AD
2024-04-02 delete person Cora Marcu
2024-04-02 delete person Dan Parr
2024-04-02 delete person Fiona Hammond
2024-04-02 delete person Kenan Marshall
2024-04-02 delete person Will Crawford
2024-04-02 insert address 1st Floor Swan Buildings 20 Swan Street Manchester M4 5JW
2024-04-02 insert person Dominic Adam
2024-04-02 insert person Joe Pickering
2024-04-02 insert person Jordan Porter
2024-04-02 insert person Justyna Kowalska
2024-04-02 insert person Molly Barton
2024-04-02 update person_description Fred Burrow => Fred Burrow
2024-04-02 update person_description Harry Hooper => Harry Hooper
2024-04-02 update person_description Helen Goodyear => Helen Goodyear
2024-04-02 update person_description Jamie Bray => Jamie Bray
2024-04-02 update person_description Joe Tynan => Joe Tynan
2024-04-02 update person_description Luke Ratcliffe => Luke Ratcliffe
2024-04-02 update person_title Emma Clure: SEO Content Lead => SEO Lead
2024-04-02 update person_title Faye Valentine: Senior Social Media Executive => Social Media Lead
2024-04-02 update person_title Jamie Bray: Business Development Manager => Commercial Lead
2024-04-02 update person_title Jamie Swain: Head of Paid Media => Digital Marketing Manager
2024-04-02 update person_title Joe Tynan: Junior Web Developer; Junior Developer => Developer
2024-04-02 update person_title Luke Ratcliffe: Senior Designer => Lead Designer
2024-04-02 update primary_contact Virginia House 5-7 Great Ancoats St Manchester M4 5AD => 1st Floor Swan Buildings 20 Swan Street Manchester M4 5JW
2023-09-07 update num_mort_charges 1 => 2
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080864870002
2023-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080864870001
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080864870001
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCKLEY / 01/04/2023
2023-03-25 insert person Kenan Marshall
2023-03-25 update person_description Cora Marcu => Cora Marcu
2023-03-25 update person_description Joe Tynan => Joe Tynan
2023-03-25 update person_title Cora Marcu: Junior Web Developer => Junior Developer
2023-03-25 update person_title Joe Tynan: Junior Web Developer => Junior Web Developer; Junior Developer
2023-03-25 update person_title Luke Ratcliffe: UI Designer => Senior Designer
2023-03-25 update person_title Manan Vyas: Web Developer => Senior Developer
2023-03-25 update person_title Matt Hamer: Web Developer => Developer
2023-03-25 update person_title Will Crawford: Senior Developer => Lead Developer
2023-01-10 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-29 delete general_emails in..@pixelkicks.co.uk
2022-12-29 delete support_emails su..@pixelkicks.co.uk
2022-12-29 delete email in..@pixelkicks.co.uk
2022-12-29 delete email su..@pixelkicks.co.uk
2022-12-29 delete person Andrew Flynn
2022-12-29 update person_title Jamie Swain: Head of PPC => Head of Paid Media
2022-10-20 insert general_emails in..@pixelkicks.co.uk
2022-10-20 insert support_emails su..@pixelkicks.co.uk
2022-10-20 insert email in..@pixelkicks.co.uk
2022-10-20 insert email su..@pixelkicks.co.uk
2022-10-20 insert person Joe Tynan
2022-10-20 insert person Manan Vyas
2022-10-20 update person_description Matt Hamer => Matt Hamer
2022-08-02 delete person Jamie Moore
2022-08-02 update person_description Cora Marcu => Cora Marcu
2022-06-30 insert person Fiona Hammond
2022-06-30 insert person Jamie Moore
2022-06-30 insert portfolio_pages_linkeddomain maveroc.com
2022-06-30 update person_description Chris Buckley => Chris Buckley
2022-06-30 update person_description Cora Marcu => Cora Marcu
2022-06-30 update person_description Dan Parr => Dan Parr
2022-06-30 update person_description Fred Burrow => Fred Burrow
2022-06-30 update person_description Harry Hooper => Harry Hooper
2022-06-30 update person_description Helen Goodyear => Helen Goodyear
2022-06-30 update person_description Jamie Bray => Jamie Bray
2022-06-30 update person_description Jamie Swain => Jamie Swain
2022-06-30 update person_description Matt Hamer => Matt Hamer
2022-06-30 update person_title Fred Burrow: Project Coordinator => Project Manager
2022-05-29 insert person Cora Marcu
2022-05-29 insert person Jamie Bray
2022-05-29 update person_description Chris Buckley => Chris Buckley
2022-05-29 update person_description Matt Hamer => Matt Hamer
2022-05-29 update person_title Harry Hooper: Digital Marketer => Digital Marketing Executive
2022-04-27 delete general_emails in..@pixelkicks.co.uk
2022-04-27 delete support_emails su..@pixelkicks.co.uk
2022-04-27 delete email in..@pixelkicks.co.uk
2022-04-27 delete email su..@pixelkicks.co.uk
2022-04-27 delete person Matt Hartley
2022-04-27 insert person Luke Ratcliffe
2022-04-27 update person_description Chris Buckley => Chris Buckley
2022-04-27 update person_description Dan Parr => Dan Parr
2022-04-27 update person_description Faye Valentine => Faye Valentine
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-27 insert general_emails in..@pixelkicks.co.uk
2022-03-27 insert support_emails su..@pixelkicks.co.uk
2022-03-27 insert email in..@pixelkicks.co.uk
2022-03-27 insert email su..@pixelkicks.co.uk
2022-03-27 update person_title Will Crawford: Web Developer => Senior Developer
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-05 delete person Kendall Jones
2022-02-05 delete portfolio_pages_linkeddomain adobe.com
2022-02-05 insert person Helen Goodyear
2022-02-05 insert person Rob Hufton
2022-02-05 insert portfolio_pages_linkeddomain insidermedia.com
2022-02-05 update founded_year null => 2010
2022-02-05 update person_description Emma Clure => Emma Clure
2022-02-05 update person_description Will Crawford => Will Crawford
2022-02-05 update person_title Graziela Di Folco-Clement: Apprentice Digital Marketer => Junior Digital Marketer
2021-09-16 delete general_emails in..@pixelkicks.co.uk
2021-09-16 delete privacy_emails pr..@pixelkicks.co.uk
2021-09-16 delete support_emails su..@pixelkicks.co.uk
2021-09-16 delete email in..@pixelkicks.co.uk
2021-09-16 delete email pr..@pixelkicks.co.uk
2021-09-16 delete email su..@pixelkicks.co.uk
2021-09-16 delete person Dominic Marsat
2021-08-08 insert general_emails in..@pixelkicks.co.uk
2021-08-08 insert privacy_emails pr..@pixelkicks.co.uk
2021-08-08 insert support_emails su..@pixelkicks.co.uk
2021-08-08 delete address The Express Building 3 George Leigh St Manchester M4 5DL
2021-08-08 insert email in..@pixelkicks.co.uk
2021-08-08 insert email pr..@pixelkicks.co.uk
2021-08-08 insert email su..@pixelkicks.co.uk
2021-08-08 insert person Graziela Di Folco-Clement
2021-08-08 insert person Matt Hamer
2021-08-08 update person_description Dominic Marsat => Dominic Marsat
2021-08-08 update person_description Faye Valentine => Faye Valentine
2021-08-08 update person_description Will Crawford => Will Crawford
2021-08-08 update person_title Emma Clure: Senior Digital Marketer => SEO Content Lead
2021-07-02 delete general_emails in..@pixelkicks.co.uk
2021-07-02 delete support_emails su..@pixelkicks.co.uk
2021-07-02 delete email in..@pixelkicks.co.uk
2021-07-02 delete email su..@pixelkicks.co.uk
2021-07-02 delete person Joe Citrine
2021-07-02 insert person Faye Valentine
2021-07-02 insert person Kendall Jones
2021-07-02 insert portfolio_pages_linkeddomain orka.works
2021-07-02 update person_title Will Crawford: Developer; Web Designer => Web Developer
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-25 delete privacy_emails pr..@pixelkicks.co.uk
2021-04-25 delete email pr..@pixelkicks.co.uk
2021-04-25 insert casestudy_pages_linkeddomain businessmanchester.co.uk
2021-04-25 insert casestudy_pages_linkeddomain prolificnorth.co.uk
2021-04-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-02 update website_status FlippedRobots => OK
2021-02-02 delete portfolio_pages_linkeddomain mskhub.com
2021-02-02 delete source_ip 104.18.48.137
2021-02-02 delete source_ip 104.18.49.137
2021-02-02 insert industry_tag website design & development
2021-02-02 insert source_ip 104.21.41.148
2020-09-29 update website_status OK => FlippedRobots
2020-07-19 delete address The Express Building, 3 George Leight St, Manchester, M4 5DL
2020-07-19 delete person Shannon Howarth
2020-07-19 insert address The Express Building, 3 George Leigh St, Manchester, M4 5DL
2020-07-19 insert casestudy_pages_linkeddomain ark.media
2020-07-19 insert person Joe Citrine
2020-07-19 insert portfolio_pages_linkeddomain ark.media
2020-07-19 insert portfolio_pages_linkeddomain mskhub.com
2020-07-19 update person_description Dan Parr => Dan Parr
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-19 delete address Virginia House, Great Ancoats Street, Manchester, M4 5AD
2020-06-19 delete industry_tag B2B digital
2020-06-19 delete portfolio_pages_linkeddomain caineslaw.co.uk
2020-06-19 delete vat GB 124 8043 35
2020-06-19 insert address Virginia House, 5-7 Great Ancoats St, Manchester, M4 5AD
2020-06-19 insert casestudy_pages_linkeddomain driftt.com
2020-06-19 insert casestudy_pages_linkeddomain m247.com
2020-06-19 insert index_pages_linkeddomain trustpilot.com
2020-06-19 insert service_pages_linkeddomain reviews.io
2020-06-19 insert service_pages_linkeddomain trustpilot.com
2020-06-19 insert source_ip 172.67.147.168
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-05-19 delete casestudy_pages_linkeddomain driftt.com
2020-05-19 delete management_pages_linkeddomain driftt.com
2020-04-19 delete contact_pages_linkeddomain driftt.com
2020-04-19 delete source_ip 3.10.7.232
2020-04-19 insert source_ip 104.18.48.137
2020-04-19 insert source_ip 104.18.49.137
2020-03-20 insert otherexecutives Dan Parr
2020-03-20 delete source_ip 94.229.168.10
2020-03-20 insert source_ip 3.10.7.232
2020-03-20 update person_title Dan Parr: Senior Digital Designer => Head of Design
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-18 delete cfo Helen Buckley
2020-02-18 delete person Helen Buckley
2020-02-18 insert person Will Crawford
2020-02-18 update person_description Harry Hooper => Harry Hooper
2020-02-18 update person_description Shannon Howarth => Shannon Howarth
2019-12-17 delete founder Chris Buckley
2019-12-17 delete person Aaron McGuire
2019-12-17 insert person Harry Hooper
2019-12-17 update person_title Chris Buckley: Founder => Founder, Developer, Marketer
2019-09-17 delete person Dan Clayton
2019-09-17 delete person Rofikul Shahin
2019-09-17 insert casestudy_pages_linkeddomain driftt.com
2019-09-17 insert contact_pages_linkeddomain driftt.com
2019-09-17 insert management_pages_linkeddomain driftt.com
2019-09-17 insert person Dan Parr
2019-09-17 insert person Fred Burrow
2019-09-17 insert person Shannon Howarth
2019-09-17 update person_description Aaron McGuire => Aaron McGuire
2019-09-17 update person_description Andy Flynn => Andy Flynn
2019-09-17 update person_description Emma Clure => Emma Clure
2019-09-17 update person_description Jamie Swain => Jamie Swain
2019-09-17 update person_title Andy Flynn: Digital Marketing Executive => Digital Marketing Manager
2019-09-17 update person_title Emma Clure: Digital Marketing Executive => Senior Digital Marketer
2019-09-17 update person_title Jamie Swain: Digital Marketing Executive => Head of PPC
2019-08-17 insert index_pages_linkeddomain driftt.com
2019-08-17 insert portfolio_pages_linkeddomain driftt.com
2019-08-17 insert service_pages_linkeddomain driftt.com
2019-08-17 insert terms_pages_linkeddomain driftt.com
2019-07-17 delete person Erik Reart
2019-07-17 update person_title Aaron McGuire: Web Developer => Senior Web Developer
2019-06-17 delete casestudy_pages_linkeddomain plus.google.com
2019-06-17 delete contact_pages_linkeddomain urbanexchange.co.uk
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-04-15 update person_description Emma Clure => Emma Clure
2019-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BUCKLEY / 22/03/2019
2019-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BUCKLEY / 22/03/2019
2019-03-07 update account_category UNAUDITED ABRIDGED => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-28 delete person Darren Ratcliffe
2018-12-28 insert person Dan Clayton
2018-12-28 update person_description Aaron McGuire => Aaron McGuire
2018-12-28 update person_description Andy Flynn => Andy Flynn
2018-12-28 update person_description Emma Clure => Emma Clure
2018-12-28 update person_title Andy Flynn: Digital Marketing Apprentice => Digital Marketing Executive
2018-11-11 insert contact_pages_linkeddomain ncp.co.uk
2018-11-11 insert contact_pages_linkeddomain urbanexchange.co.uk
2018-07-12 insert sales_emails sa..@pixelkicks.co.uk
2018-07-12 insert email sa..@pixelkicks.co.uk
2018-07-12 update person_description Aaron McGuire => Aaron McGuire
2018-07-12 update person_description Erik Reart => Erik Reart
2018-07-12 update person_description Matt Hartley => Matt Hartley
2018-07-12 update person_title Matt Hartley: Account & Project Manager => Senior Account Manager
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-05-26 insert portfolio_pages_linkeddomain amazon.co.uk
2018-04-06 delete person George Prodanov
2018-04-06 update person_description Darren Ratcliffe => Darren Ratcliffe
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-28 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-22 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-12-08 update website_status NoTargetPages => OK
2017-12-08 insert cfo Helen Buckley
2017-12-08 delete source_ip 104.18.48.137
2017-12-08 delete source_ip 104.18.49.137
2017-12-08 insert address Virginia House, Great Ancoats Street, Manchester, M4 5AD
2017-12-08 insert person Aaron McGuire
2017-12-08 insert person Andy Flynn
2017-12-08 insert person Darren Ratcliffe
2017-12-08 insert person Dominic Marsat
2017-12-08 insert person Emma Clure
2017-12-08 insert person Erik Reart
2017-12-08 insert person George Prodanov
2017-12-08 insert person Helen Buckley
2017-12-08 insert person Jamie Swain
2017-12-08 insert person Matt Hartley
2017-12-08 insert person Rofikul Shahin
2017-12-08 insert source_ip 94.229.168.10
2017-08-10 update website_status OK => NoTargetPages
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-01 update website_status NoTargetPages => OK
2017-05-08 update website_status OK => NoTargetPages
2017-03-05 update website_status NoTargetPages => OK
2017-03-05 delete address Thorp Road, Manchester, M40 5BJ
2017-03-05 delete index_pages_linkeddomain google.co.uk
2017-03-05 insert address 4th Floor, Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD
2017-03-05 update primary_contact Thorp Road, Manchester, M40 5BJ => 4th Floor, Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-28
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-08 delete address THE SHARP PROJECT THORP ROAD MANCHESTER ENGLAND M40 5BJ
2017-01-08 insert address 4TH FLOOR, VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 5AD
2017-01-08 update registered_address
2017-01-06 update statutory_documents 28/05/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE SHARP PROJECT THORP ROAD MANCHESTER M40 5BJ ENGLAND
2016-11-01 update website_status OK => NoTargetPages
2016-08-09 delete source_ip 94.229.168.10
2016-08-09 insert source_ip 104.18.48.137
2016-08-09 insert source_ip 104.18.49.137
2016-07-12 update website_status NoTargetPages => OK
2016-07-07 delete address GOLD 147 THE SHARP PROJECT THORP ROAD MANCHESTER ENGLAND M40 5BJ
2016-07-07 insert address THE SHARP PROJECT THORP ROAD MANCHESTER ENGLAND M40 5BJ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM GOLD 147 THE SHARP PROJECT THORP ROAD MANCHESTER M40 5BJ ENGLAND
2016-06-06 update statutory_documents 29/05/16 FULL LIST
2016-05-18 update website_status OK => NoTargetPages
2016-03-12 update accounts_last_madeup_date 2014-05-28 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-06 delete address The Sharp Project, Oldham Road, Manchester, M40 5BJ
2016-02-06 delete source_ip 94.229.168.124
2016-02-06 insert source_ip 94.229.168.10
2016-01-09 insert phone 0161 713 1700
2015-12-08 delete address 5 MARLBOROUGH ROAD ROYTON OLDHAM LANCASHIRE OL2 6AU
2015-12-08 insert address GOLD 147 THE SHARP PROJECT THORP ROAD MANCHESTER ENGLAND M40 5BJ
2015-12-08 update registered_address
2015-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 5 MARLBOROUGH ROAD ROYTON OLDHAM LANCASHIRE OL2 6AU
2015-07-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-09 insert email er..@pixelkicks.co.uk
2015-06-09 insert person Eric Rjabinin
2015-06-02 update statutory_documents 29/05/15 FULL LIST
2015-04-08 update website_status FlippedRobots => OK
2015-04-02 update website_status OK => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-05-28 => 2014-05-28
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 28/05/14 TOTAL EXEMPTION SMALL
2015-02-05 insert address The Sharp Project, Oldham Road, Manchester, M40 5BJ
2014-11-26 insert managingdirector Chris Buckley
2014-11-26 insert email ch..@pixelkicks.co.uk
2014-11-26 insert email em..@pixelkicks.co.uk
2014-11-26 insert email ja..@pixelkicks.co.uk
2014-11-26 insert index_pages_linkeddomain google.co.uk
2014-11-26 insert industry_tag digital
2014-11-26 insert person Chris Buckley
2014-11-26 insert person Emma Clure
2014-11-26 insert person Jamie Swain
2014-06-07 delete address 5 MARLBOROUGH ROAD ROYTON OLDHAM LANCASHIRE UNITED KINGDOM OL2 6AU
2014-06-07 insert address 5 MARLBOROUGH ROAD ROYTON OLDHAM LANCASHIRE OL2 6AU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-06-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-05-29 update statutory_documents 29/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-28
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-16 update statutory_documents 28/05/13 TOTAL EXEMPTION SMALL
2013-08-27 delete source_ip 109.108.139.131
2013-08-27 insert source_ip 94.229.168.124
2013-08-01 insert sic_code 63110 - Data processing, hosting and related activities
2013-08-01 update returns_last_madeup_date null => 2013-05-29
2013-08-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-07-10 update statutory_documents 29/05/13 FULL LIST
2013-04-16 insert terms_pages_linkeddomain aboutcookies.org
2013-04-16 insert terms_pages_linkeddomain ubm.com
2013-04-16 insert terms_pages_linkeddomain youronlinechoices.com
2013-01-24 update website_status FlippedRobotsTxt
2012-10-25 delete address 5 Marlborough Road, Royton, Oldham, Manchester, OL2 6AU
2012-10-25 insert address The Sharp Project, Thorp Road, Manchester, M40 5BJ
2012-05-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION