Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-07 |
delete source_ip 172.67.183.146 |
2024-03-07 |
delete source_ip 104.21.51.179 |
2024-03-07 |
insert source_ip 192.0.78.209 |
2024-03-07 |
insert source_ip 192.0.78.159 |
2023-11-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIAN HUGH STAMMERS / 21/02/2019 |
2023-02-15 |
update statutory_documents CESSATION OF VALERIE RHODA KIRTON AS A PSC |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete index_pages_linkeddomain designatweb.cloud |
2021-02-02 |
delete source_ip 104.24.110.163 |
2021-02-02 |
delete source_ip 104.24.111.163 |
2021-02-02 |
insert source_ip 104.21.51.179 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
insert source_ip 172.67.183.146 |
2020-05-08 |
insert index_pages_linkeddomain designatweb.cloud |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE KIRTON |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-04 |
update website_status FlippedRobots => OK |
2019-08-04 |
delete source_ip 79.170.40.242 |
2019-08-04 |
insert source_ip 104.24.110.163 |
2019-08-04 |
insert source_ip 104.24.111.163 |
2019-04-22 |
update website_status OK => FlippedRobots |
2019-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIAN HUGH STAMMERS / 12/04/2019 |
2019-04-12 |
update statutory_documents CESSATION OF VALERIE RHODA KIRTON AS A PSC |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN STAMMERS |
2018-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE RHODA KIRTON |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents DIRECTOR APPOINTED JULIAN HUGH STAMMERS |
2017-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE RHODA KIRTON / 17/03/2017 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
delete about_pages_linkeddomain webwidgets.co.uk |
2016-11-23 |
delete contact_pages_linkeddomain webwidgets.co.uk |
2016-11-23 |
delete index_pages_linkeddomain webwidgets.co.uk |
2016-11-23 |
delete portfolio_pages_linkeddomain omegaplc.co.uk |
2016-11-23 |
delete portfolio_pages_linkeddomain webwidgets.co.uk |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-03-30 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE RHODA KIRTON / 30/03/2016 |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-05-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-04-08 |
update statutory_documents 16/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-24 |
insert sales_emails sa..@jsdesigns-interiors.com |
2014-10-24 |
delete index_pages_linkeddomain atag.co.uk |
2014-10-24 |
delete index_pages_linkeddomain omegaplc.co.uk |
2014-10-24 |
delete index_pages_linkeddomain vzug.com |
2014-10-24 |
insert email sa..@jsdesigns-interiors.com |
2014-10-24 |
insert index_pages_linkeddomain kitchenaid.co.uk |
2014-05-08 |
insert portfolio_pages_linkeddomain omegaplc.co.uk |
2014-05-07 |
delete address 62 HIGH STREET OLNEY ENGLAND MK46 4BE |
2014-05-07 |
insert address 62 HIGH STREET OLNEY MK46 4BE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-11 |
update statutory_documents 16/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-22 |
update statutory_documents ADOPT ARTICLES 08/07/2013 |
2013-08-22 |
update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 100 |
2013-08-09 |
update website_status FlippedRobotsTxt => OK |
2013-08-09 |
delete general_emails in..@jsdesigns-interiors.com |
2013-08-09 |
delete alias Leighton Buzzard Web Design |
2013-08-09 |
delete alias Webwidgets Ltd Website designers |
2013-08-09 |
delete email in..@jsdesigns-interiors.com |
2013-08-09 |
delete phone 01908 849 864 |
2013-08-09 |
delete source_ip 173.254.28.105 |
2013-08-09 |
insert about_pages_linkeddomain webwidgets.co.uk |
2013-08-09 |
insert contact_pages_linkeddomain webwidgets.co.uk |
2013-08-09 |
insert index_pages_linkeddomain webwidgets.co.uk |
2013-08-09 |
insert source_ip 79.170.40.242 |
2013-08-06 |
update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents 16/03/13 FULL LIST |
2013-02-04 |
update website_status FlippedRobotsTxt |
2012-10-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 16/03/12 FULL LIST |
2011-08-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 16/03/11 FULL LIST |
2010-03-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |