Date | Description |
2023-09-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-30 |
update statutory_documents ADOPT ARTICLES 01/02/2023 |
2023-09-20 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PHILLIP HARRISON MITCHELL |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-14 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address UNIT 12 SAM ALPER COURT DEPOT ROAD NEWMARKET SUFFOLK ENGLAND CB8 0AL |
2023-04-07 |
insert address UNIT 12 SAM ALPER COURT DEPOT ROAD NEWMARKET SUFFOLK ENGLAND CB8 0GS |
2023-04-07 |
update registered_address |
2022-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM
UNIT 12 SAM ALPER COURT
DEPOT ROAD
NEWMARKET
SUFFOLK
CB8 0AL
ENGLAND |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-05-17 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address UNITS 11-12 SAM ALPER COURT, DEPOT ROAD NEWMARKET ENGLAND CB8 0GS |
2021-12-07 |
insert address UNIT 12 SAM ALPER COURT DEPOT ROAD NEWMARKET SUFFOLK ENGLAND CB8 0AL |
2021-12-07 |
update registered_address |
2021-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM
UNITS 11-12 SAM ALPER COURT, DEPOT ROAD
NEWMARKET
CB8 0GS
ENGLAND |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-06 |
insert about_pages_linkeddomain impsigns.co.uk |
2021-02-06 |
insert contact_pages_linkeddomain impsigns.co.uk |
2021-02-06 |
insert index_pages_linkeddomain impsigns.co.uk |
2021-02-06 |
insert terms_pages_linkeddomain impsigns.co.uk |
2020-10-15 |
update website_status DomainNotFound => OK |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-10 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-04-16 |
delete industry_tag communications |
2019-04-16 |
delete registration_number 06360947 |
2019-04-16 |
insert client Be Health Happy |
2019-04-16 |
insert client Bloodstock Notebook |
2019-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-04-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-03-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2018-12-10 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-27 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-04 |
delete general_emails in..@impgraphics.co.uk |
2018-03-04 |
insert office_emails of..@impgraphics.co.uk |
2018-03-04 |
delete email in..@impgraphics.co.uk |
2018-03-04 |
insert email of..@impgraphics.co.uk |
2017-11-28 |
delete source_ip 217.10.138.216 |
2017-11-28 |
insert source_ip 77.72.0.118 |
2017-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLIE MITCHELL / 01/09/2017 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-04 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-08 |
delete address RUTLAND CHAMBERS 19 HIGH STREET NEWMARKET SUFFOLK CB8 8LX |
2017-02-08 |
insert address UNITS 11-12 SAM ALPER COURT, DEPOT ROAD NEWMARKET ENGLAND CB8 0GS |
2017-02-08 |
update registered_address |
2017-01-19 |
insert address Units 11-12, Sam Alper Court, Depot Road, Newmarket, Suffolk CB8 0GS |
2017-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
RUTLAND CHAMBERS 19 HIGH STREET
NEWMARKET
SUFFOLK
CB8 8LX |
2016-11-25 |
delete index_pages_linkeddomain baseballfansshop.com |
2016-11-25 |
delete index_pages_linkeddomain baseballjerseysale.com |
2016-11-25 |
delete index_pages_linkeddomain cheapauthjerseysfromchina.com |
2016-11-25 |
delete index_pages_linkeddomain customizedjerseysmake.com |
2016-11-25 |
delete index_pages_linkeddomain detroittigersjersey.com |
2016-11-25 |
delete index_pages_linkeddomain dodgersjersey.com |
2016-11-25 |
delete index_pages_linkeddomain oriolesjersey.com |
2016-11-25 |
delete index_pages_linkeddomain royalsjersey.com |
2016-11-25 |
delete index_pages_linkeddomain seahawksfanproshop.com |
2016-11-25 |
delete portfolio_pages_linkeddomain baseballfansshop.com |
2016-11-25 |
delete portfolio_pages_linkeddomain baseballjerseysale.com |
2016-11-25 |
delete portfolio_pages_linkeddomain cheapauthjerseysfromchina.com |
2016-11-25 |
delete portfolio_pages_linkeddomain customizedjerseysmake.com |
2016-11-25 |
delete portfolio_pages_linkeddomain detroittigersjersey.com |
2016-11-25 |
delete portfolio_pages_linkeddomain dodgersjersey.com |
2016-11-25 |
delete portfolio_pages_linkeddomain oriolesjersey.com |
2016-11-25 |
delete portfolio_pages_linkeddomain royalsjersey.com |
2016-11-25 |
delete portfolio_pages_linkeddomain seahawksfanproshop.com |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-07-14 |
insert index_pages_linkeddomain baseballfansshop.com |
2016-07-14 |
insert index_pages_linkeddomain baseballjerseysale.com |
2016-07-14 |
insert index_pages_linkeddomain cheapauthjerseysfromchina.com |
2016-07-14 |
insert index_pages_linkeddomain customizedjerseysmake.com |
2016-07-14 |
insert index_pages_linkeddomain detroittigersjersey.com |
2016-07-14 |
insert index_pages_linkeddomain dodgersjersey.com |
2016-07-14 |
insert index_pages_linkeddomain oriolesjersey.com |
2016-07-14 |
insert index_pages_linkeddomain royalsjersey.com |
2016-07-14 |
insert index_pages_linkeddomain seahawksfanproshop.com |
2016-06-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-16 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-10-31 |
insert general_emails in..@impgraphics.co.uk |
2015-10-31 |
delete phone 01638 666918 |
2015-10-31 |
delete source_ip 216.185.153.12 |
2015-10-31 |
insert address Rutland Chambers, 19 High Street, Newmarket CB8 8LX |
2015-10-31 |
insert alias IMP Graphics |
2015-10-31 |
insert email in..@impgraphics.co.uk |
2015-10-31 |
insert phone +44 (0)1638 666918 |
2015-10-31 |
insert source_ip 217.10.138.216 |
2015-10-07 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-07 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-10 |
update statutory_documents 04/09/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-10 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-14 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update website_status EmptyPage => OK |
2015-06-07 |
delete alias IMP |
2015-06-07 |
delete index_pages_linkeddomain facebook.com |
2015-06-07 |
delete index_pages_linkeddomain twitter.com |
2015-06-07 |
delete source_ip 109.108.129.32 |
2015-06-07 |
insert alias Inventive Media Publishing Ltd |
2015-06-07 |
insert source_ip 216.185.153.12 |
2015-06-07 |
update robots_txt_status www.impgraphics.co.uk: 404 => 200 |
2015-03-15 |
update website_status OK => EmptyPage |
2014-12-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-12-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-11-25 |
update statutory_documents 04/09/14 FULL LIST |
2014-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLIE MITCHELL / 30/09/2013 |
2014-07-11 |
delete service_pages_linkeddomain t.co |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-12 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-21 |
delete service_pages_linkeddomain tinyurl.com |
2014-02-11 |
insert service_pages_linkeddomain t.co |
2014-02-11 |
insert service_pages_linkeddomain tinyurl.com |
2013-12-30 |
delete service_pages_linkeddomain eepurl.com |
2013-12-30 |
delete service_pages_linkeddomain t.co |
2013-12-30 |
delete service_pages_linkeddomain youtube.com |
2013-12-16 |
insert service_pages_linkeddomain eepurl.com |
2013-12-16 |
insert service_pages_linkeddomain youtube.com |
2013-12-02 |
insert service_pages_linkeddomain t.co |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-31 |
delete service_pages_linkeddomain t.co |
2013-10-30 |
update statutory_documents 04/09/13 FULL LIST |
2013-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILLIP HARRISON MITCHELL / 01/09/2013 |
2013-10-10 |
delete service_pages_linkeddomain tripadvisor.co.uk |
2013-10-10 |
insert service_pages_linkeddomain t.co |
2013-09-01 |
delete alias Inventive Media Publishing Ltd |
2013-09-01 |
delete index_pages_linkeddomain osborneautosales.com |
2013-09-01 |
delete index_pages_linkeddomain viperwebsites.com |
2013-09-01 |
delete phone 08450 268204 |
2013-09-01 |
delete source_ip 217.10.138.233 |
2013-09-01 |
insert alias Inventive Media Publishing limited |
2013-09-01 |
insert registration_number 06360947 |
2013-09-01 |
insert source_ip 109.108.129.32 |
2013-09-01 |
update founded_year 2004 => null |
2013-09-01 |
update robots_txt_status www.impgraphics.co.uk: 200 => 404 |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-05 |
delete source_ip 217.10.138.229 |
2013-01-05 |
insert source_ip 217.10.138.233 |
2012-10-24 |
delete address Rutland Chambers,
19 High Street, Newmarket
Suffolk CB8 8 LX |
2012-10-24 |
delete email in..@impgraphics.co.uk |
2012-10-24 |
delete phone +44 (0)8450 268 204 |
2012-10-24 |
insert email in..@consignature.co.uk |
2012-10-24 |
insert phone +44 (0)8450 268203 |
2012-09-06 |
update statutory_documents 04/09/12 FULL LIST |
2012-09-03 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 04/09/11 FULL LIST |
2011-09-15 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP HARRISON MITCHELL / 03/09/2010 |
2010-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
BUTE HOUSE 3 ROUS ROAD
NEWMARKET
SUFFOLK
CB8 8DH |
2010-08-05 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 04/09/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MITCHELL / 01/01/2009 |
2009-10-30 |
update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 100 |
2009-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2009 FROM
32 QUEENS STREET
NEWMARKET
SUFFOLK
CB8 8EX |
2009-01-09 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/01/08 |
2007-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |