Date | Description |
2024-04-07 |
delete source_ip 77.72.4.90 |
2024-04-07 |
insert source_ip 185.199.220.66 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-08-07 |
update num_mort_outstanding 1 => 0 |
2020-08-07 |
update num_mort_satisfied 0 => 1 |
2020-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077407160001 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-14 |
insert about_pages_linkeddomain pinterest.com |
2020-03-14 |
insert contact_pages_linkeddomain pinterest.com |
2020-03-14 |
insert index_pages_linkeddomain pinterest.com |
2020-03-14 |
insert terms_pages_linkeddomain pinterest.com |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL COLEMAN |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-07-06 |
insert about_pages_linkeddomain happydesigner.co.uk |
2019-07-06 |
insert about_pages_linkeddomain lingospeech.co.uk |
2019-06-15 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-05 |
delete index_pages_linkeddomain channeldigital.co.uk |
2019-06-05 |
delete index_pages_linkeddomain fcbg.org.uk |
2019-06-05 |
delete index_pages_linkeddomain happydesigner.co.uk |
2019-06-05 |
delete index_pages_linkeddomain pacey.org.uk |
2019-06-05 |
delete person Anne Ayre |
2019-06-05 |
delete source_ip 212.113.146.28 |
2019-06-05 |
insert index_pages_linkeddomain cognique.co.uk |
2019-06-05 |
insert index_pages_linkeddomain instagram.com |
2019-06-05 |
insert index_pages_linkeddomain linkedin.com |
2019-06-05 |
insert index_pages_linkeddomain youtube.com |
2019-06-05 |
insert source_ip 77.72.4.90 |
2019-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-04-07 |
delete address 20 BISHOPSTON 20 BISHOPSTON MONTACUTE UNITED KINGDOM TA15 6UX |
2018-04-07 |
insert address 20 BISHOPSTON MONTACUTE ENGLAND TA15 6UX |
2018-04-07 |
update registered_address |
2018-03-17 |
delete address Victoria Beacon Place
Station Approach
Roche, Cornwall
PL26 8LG |
2018-03-17 |
delete address Victoria Beacon Place, Roche, Cornwall, United Kingdom, PL26 8LG |
2018-03-17 |
insert address 20 Bishopston, Montacute, TA15 6UX United Kingdom |
2018-03-17 |
insert address Lopen Business Park
Lopen, South Petherton
Somerset TA13 5JS |
2018-03-17 |
update primary_contact Victoria Beacon Place
Station Approach
Roche, Cornwall
PL26 8LG => Lopen Business Park
Lopen, South Petherton
Somerset TA13 5JS |
2018-03-07 |
delete address VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL ENGLAND PL26 8LG |
2018-03-07 |
insert address 20 BISHOPSTON 20 BISHOPSTON MONTACUTE UNITED KINGDOM TA15 6UX |
2018-03-07 |
update registered_address |
2018-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM
PO BOX TA15 6UX
20 BISHOPSTON 20 BISHOPSTON
MONTACUTE
TA15 6UX
UNITED KINGDOM |
2018-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
VICTORIA BEACON PLACE VICTORIA
ROCHE
ST. AUSTELL
CORNWALL
PL26 8LG
ENGLAND |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-01 |
delete source_ip 89.145.92.252 |
2017-04-01 |
insert source_ip 212.113.146.28 |
2017-02-01 |
delete address Newthey Cottage, Lewdown, Okehampton, Devon, United Kingdom, EX20 4QX |
2017-02-01 |
insert address Victoria Beacon Place, Roche, Cornwall, United Kingdom, PL26 8LG |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-08-07 |
delete address NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON EX20 4QX |
2016-08-07 |
insert address VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL ENGLAND PL26 8LG |
2016-08-07 |
update registered_address |
2016-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2016 FROM
NEWTHEY COTTAGE LEWDOWN
OKEHAMPTON
DEVON
EX20 4QX |
2016-06-20 |
insert index_pages_linkeddomain joomag.com |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update person_description Craig Green => Craig Green |
2015-12-09 |
update person_description Dominic Vince => Dominic Vince |
2015-09-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-08-23 |
delete person Richard Ayre |
2015-08-23 |
insert index_pages_linkeddomain pacey.org.uk |
2015-08-23 |
insert management_pages_linkeddomain marjon.ac.uk |
2015-08-23 |
update website_status IndexPageFetchError => OK |
2015-08-15 |
update statutory_documents 15/08/15 FULL LIST |
2015-07-26 |
update website_status OK => IndexPageFetchError |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-27 |
update website_status FlippedRobots => OK |
2015-03-08 |
update website_status Unavailable => FlippedRobots |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-08 |
update website_status OK => Unavailable |
2015-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077407160001 |
2014-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS JILL COLEMAN |
2014-09-23 |
delete address Tremough Innovation Centre
Tremough Campus
Penryn, Cornwall
TR10 9TA |
2014-09-23 |
insert address Victoria Beacon Place
Station Approach
Roche, Cornwall
PL26 8LG |
2014-09-23 |
update primary_contact Tremough Innovation Centre
Tremough Campus
Penryn, Cornwall
TR10 9TA => Victoria Beacon Place
Station Approach
Roche, Cornwall
PL26 8LG |
2014-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND TESTA |
2014-09-07 |
delete address NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON UNITED KINGDOM EX20 4QX |
2014-09-07 |
insert address NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON EX20 4QX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-16 |
delete about_pages_linkeddomain totsy.typepad.com |
2014-08-15 |
update statutory_documents 15/08/14 FULL LIST |
2014-07-11 |
delete index_pages_linkeddomain edenproject.com |
2014-07-11 |
delete index_pages_linkeddomain youtube.com |
2014-07-11 |
update person_description Sarah-Leigh Wills => Sarah-Leigh Wills |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-28 |
insert index_pages_linkeddomain edenproject.com |
2014-05-28 |
insert index_pages_linkeddomain youtube.com |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND THOMAS TESTA |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEE |
2014-04-20 |
delete index_pages_linkeddomain idealhomeshow.co.uk |
2014-03-21 |
insert index_pages_linkeddomain idealhomeshow.co.uk |
2014-03-21 |
update person_description Dr Sally Bates => Dr Sally Bates |
2014-02-07 |
delete index_pages_linkeddomain rspb.org.uk |
2014-01-22 |
insert index_pages_linkeddomain rspb.org.uk |
2014-01-08 |
delete index_pages_linkeddomain chsw.org.uk |
2013-12-25 |
insert index_pages_linkeddomain chsw.org.uk |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-11 |
update statutory_documents 15/08/13 FULL LIST |
2013-09-11 |
update statutory_documents 22/08/13 STATEMENT OF CAPITAL GBP 337 |
2013-09-02 |
update statutory_documents ADOPT ARTICLES 19/08/2013 |
2013-09-02 |
update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 337.00 |
2013-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP LEE |
2013-07-24 |
update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 200 |
2013-07-03 |
update website_status DNSError => OK |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-15 => 2014-05-31 |
2013-06-22 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-05-15 |
update website_status OK => DNSError |
2013-05-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-13 |
insert about_pages_linkeddomain channeldigital.co.uk |
2013-04-13 |
insert contact_pages_linkeddomain channeldigital.co.uk |
2013-04-13 |
insert index_pages_linkeddomain channeldigital.co.uk |
2013-04-13 |
insert management_pages_linkeddomain channeldigital.co.uk |
2013-04-13 |
insert product_pages_linkeddomain channeldigital.co.uk |
2013-04-13 |
insert terms_pages_linkeddomain channeldigital.co.uk |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete address Unit 7
Okehampton Business Centre
Higher Stockley Mead
Okehampton
EX20 1FJ |
2012-10-25 |
delete phone 01837 658988 |
2012-10-25 |
insert address Tremough Innovation Centre
Tremough Campus
Penryn, Cornwall
TR10 9TA |
2012-10-25 |
insert phone 01326 567185 |
2012-08-24 |
update statutory_documents 15/08/12 FULL LIST |
2011-08-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |