Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-12 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-10-05 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-19 |
delete index_pages_linkeddomain facebook.com |
2022-08-19 |
delete index_pages_linkeddomain westernislesweb.com |
2022-08-19 |
delete phone 0844 6931 844 |
2022-08-19 |
delete source_ip 162.13.189.204 |
2022-08-19 |
insert index_pages_linkeddomain revivalmedia.co.uk |
2022-08-19 |
insert index_pages_linkeddomain shopify.com |
2022-08-19 |
insert source_ip 23.227.38.65 |
2022-08-19 |
update robots_txt_status www.skypetproducts.com: 0 => 200 |
2022-08-19 |
update website_status FlippedRobots => OK |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES |
2022-03-16 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-17 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 20 |
2021-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANDREW GARDINER / 06/04/2021 |
2021-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FELICITY EVE GARDINER / 06/04/2021 |
2021-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL FALCONER |
2021-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY EVE GARDINER |
2021-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANDREW GARDINER / 31/03/2021 |
2021-08-04 |
update statutory_documents CESSATION OF ANDREW PAUL FALCONER AS A PSC |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-25 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-12 |
delete index_pages_linkeddomain twitter.com |
2019-05-12 |
delete terms_pages_linkeddomain twitter.com |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-04-07 |
insert support_emails cu..@skypetproducts.com |
2019-04-07 |
delete email da..@skypetproducts.com |
2019-04-07 |
insert email cu..@skypetproducts.com |
2019-04-07 |
update num_mort_charges 6 => 7 |
2019-04-07 |
update num_mort_outstanding 3 => 4 |
2019-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065694160007 |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-10 |
insert alias Sky Pet Product Ltd |
2018-07-10 |
insert alias Sky Pet Products Limited |
2018-07-10 |
insert registration_number 06569416 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2018-04-03 |
delete sales_emails sa..@skypetproducts.com |
2018-04-03 |
delete email sa..@skypetproducts.com |
2018-03-07 |
update num_mort_outstanding 4 => 3 |
2018-03-07 |
update num_mort_satisfied 2 => 3 |
2018-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065694160003 |
2018-02-13 |
insert email da..@skypetproducts.com |
2018-01-07 |
update num_mort_charges 3 => 6 |
2018-01-07 |
update num_mort_outstanding 1 => 4 |
2017-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065694160006 |
2017-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065694160005 |
2017-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065694160004 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_outstanding 2 => 1 |
2017-09-07 |
update num_mort_satisfied 1 => 2 |
2017-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-08-07 |
delete index_pages_linkeddomain libertauk.co.uk |
2017-08-07 |
delete index_pages_linkeddomain libertauk.info |
2017-08-07 |
delete index_pages_linkeddomain profilebusiness.co.uk |
2017-08-07 |
insert index_pages_linkeddomain westernislesweb.com |
2017-08-07 |
update robots_txt_status www.skypetproducts.com: 404 => 0 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-02-11 |
insert sales_emails sa..@skypetproducts.com |
2017-02-11 |
insert address The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF |
2017-02-11 |
insert alias Sky Pet Products |
2017-02-11 |
insert alias Sky Pet Products Ltd |
2017-02-11 |
insert email sa..@skypetproducts.com |
2017-02-11 |
insert index_pages_linkeddomain facebook.com |
2017-02-11 |
insert index_pages_linkeddomain libertauk.co.uk |
2017-02-11 |
insert index_pages_linkeddomain libertauk.info |
2017-02-11 |
insert index_pages_linkeddomain profilebusiness.co.uk |
2017-02-11 |
insert index_pages_linkeddomain twitter.com |
2017-02-11 |
insert index_pages_linkeddomain youtube.com |
2017-02-11 |
insert phone 0844 6931 844 |
2017-02-11 |
update primary_contact null => The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF |
2017-02-11 |
update robots_txt_status www.skypetproducts.com: 200 => 404 |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-29 |
delete sales_emails sa..@skypetproducts.com |
2016-12-29 |
delete address The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF |
2016-12-29 |
delete alias Sky Pet Products |
2016-12-29 |
delete alias Sky Pet Products Ltd |
2016-12-29 |
delete email sa..@skypetproducts.com |
2016-12-29 |
delete index_pages_linkeddomain facebook.com |
2016-12-29 |
delete index_pages_linkeddomain libertauk.co.uk |
2016-12-29 |
delete index_pages_linkeddomain libertauk.info |
2016-12-29 |
delete index_pages_linkeddomain profilebusiness.co.uk |
2016-12-29 |
delete index_pages_linkeddomain twitter.com |
2016-12-29 |
delete index_pages_linkeddomain youtube.com |
2016-12-29 |
delete phone 0844 6931 844 |
2016-12-29 |
update primary_contact The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF => null |
2016-12-29 |
update robots_txt_status www.skypetproducts.com: 404 => 200 |
2016-07-21 |
delete sales_emails sa..@libertauk.com |
2016-07-21 |
insert sales_emails sa..@skypetproducts.com |
2016-07-21 |
delete address Roy Humphreys Ind Est A140 Norwich Ipswich Road Brome Eye, Suffolk IP23 8AW |
2016-07-21 |
delete alias Liberta UK Ltd |
2016-07-21 |
delete email sa..@libertauk.com |
2016-07-21 |
insert address The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF |
2016-07-21 |
insert email sa..@skypetproducts.com |
2016-07-21 |
update primary_contact Roy Humphreys Ind Est A140 Norwich Ipswich Road Brome Eye, Suffolk IP23 8AW => The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF |
2016-06-23 |
insert sales_emails sa..@libertauk.com |
2016-06-23 |
delete index_pages_linkeddomain websitedesign-miltonkeynes.com |
2016-06-23 |
insert address Roy Humphreys Ind Est A140 Norwich Ipswich Road Brome Eye, Suffolk IP23 8AW |
2016-06-23 |
insert alias Liberta |
2016-06-23 |
insert alias Liberta UK Ltd |
2016-06-23 |
insert email sa..@libertauk.com |
2016-06-23 |
insert index_pages_linkeddomain libertauk.co.uk |
2016-06-23 |
insert index_pages_linkeddomain libertauk.info |
2016-06-23 |
insert index_pages_linkeddomain profilebusiness.co.uk |
2016-06-23 |
insert index_pages_linkeddomain twitter.com |
2016-06-23 |
insert index_pages_linkeddomain youtube.com |
2016-06-23 |
update robots_txt_status www.skypetproducts.com: 200 => 404 |
2016-06-08 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-06-08 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-05-31 |
update statutory_documents 17/04/16 FULL LIST |
2016-05-13 |
update num_mort_charges 2 => 3 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065694160003 |
2016-01-29 |
delete source_ip 31.222.174.138 |
2016-01-29 |
insert source_ip 162.13.189.204 |
2015-11-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update num_mort_outstanding 2 => 1 |
2015-10-08 |
update num_mort_satisfied 0 => 1 |
2015-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-08 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-05-08 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-04-20 |
update statutory_documents 17/04/15 FULL LIST |
2015-04-10 |
insert general_emails in..@skypetproducts.com |
2015-04-10 |
insert email in..@skypetproducts.com |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address THE STRAW YARD BARN EAST LODGE FARM COURTEENHALL NORTHAMPTON ENGLAND NN7 2QF |
2014-05-07 |
insert address THE STRAW YARD BARN EAST LODGE FARM COURTEENHALL NORTHAMPTON NN7 2QF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-05-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-04-24 |
update statutory_documents 17/04/14 FULL LIST |
2014-04-23 |
update statutory_documents SECRETARY APPOINTED MR LEE ANDREW GARDINER |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL FALCONER / 23/04/2014 |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY EVE GARDINER / 23/04/2014 |
2014-03-12 |
update statutory_documents DIRECTOR APPOINTED MR LEE ANDREW GARDINER |
2014-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL LANE |
2013-12-15 |
delete about_pages_linkeddomain montanacagesuk.com |
2013-07-02 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-02 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-26 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-26 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-25 |
delete address UNIT 16 CHAPEL FARM HANSLOPE ROAD HARTWELL NORTHAMPTONSHIRE NN7 2EU |
2013-06-25 |
insert address THE STRAW YARD BARN EAST LODGE FARM COURTEENHALL NORTHAMPTON ENGLAND NN7 2QF |
2013-06-25 |
update registered_address |
2013-06-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 16 CHAPEL FARM
HANSLOPE ROAD HARTWELL
NORTHAMPTON
NORTHAMPTONSHIRE
NN7 2EU
UNITED KINGDOM |
2013-05-07 |
update statutory_documents 17/04/13 FULL LIST |
2013-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
UNIT 16 CHAPEL FARM HANSLOPE ROAD
HARTWELL
NORTHAMPTONSHIRE
NN7 2EU |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete email sa..@skypetproducts.com |
2012-10-25 |
delete address Unit 16 Chapel Farm
Hanslope Road
Hartwell
Northamptonshire
NN7 2EU |
2012-10-25 |
insert address The Straw Yard Barn
East Lodge Farm
Courteenhall
Northamptonshire
NN7 2QF |
2012-10-25 |
delete phone 01908 511617 |
2012-10-25 |
insert phone 01604 864596 |
2012-10-25 |
insert phone 0844 693 1844 |
2012-09-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CORPORATE DEVELOPMENT RESOURCES LTD
156 WATLING STREET EAST
TOWCESTER
NORTHAMPTONSHIRE
NN12 6DB
UNITED KINGDOM |
2012-04-23 |
update statutory_documents 17/04/12 FULL LIST |
2011-12-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORPORATE DEVELOPMENT RESOURCES LTD. |
2011-11-04 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents SAIL ADDRESS CREATED |
2011-05-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS ISABEL PATRICIA LANE |
2011-05-04 |
update statutory_documents 17/04/11 FULL LIST |
2011-05-04 |
update statutory_documents 17/04/11 STATEMENT OF CAPITAL GBP 10 |
2011-01-20 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL FALCONER |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY SMITH |
2010-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 156 WATLING STREET EAST, TOWCESTER, NORTHANTS, NN12 6DB, UNITED KINGDOM |
2010-05-19 |
update statutory_documents 17/04/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY LANE / 17/04/2010 |
2010-05-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN TAYLOR CORPORATE DEVELOPMENT RESOURCES LTD. / 17/04/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN SMITH / 17/04/2010 |
2010-01-16 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELICITY LANE / 16/04/2009 |
2008-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |