Date | Description |
2025-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-28 |
update statutory_documents ADOPT ARTICLES 04/04/2025 |
2025-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/24 |
2025-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058676050005 |
2025-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058676050006 |
2025-03-30 |
delete ceo Matt Franks |
2025-03-30 |
delete cfo Miranda Hope |
2025-03-30 |
delete chiefcommercialofficer John Walker |
2025-03-30 |
delete coo Aaron Loveridge |
2025-03-30 |
delete cto James Stoddern |
2025-03-30 |
delete managingdirector Miles Lovegrove |
2025-03-30 |
delete otherexecutives Peter McIntosh |
2025-03-30 |
insert cio James Stoddern |
2025-03-30 |
insert otherexecutives Aaron Loveridge |
2025-03-30 |
delete person Abby Lockwood-Jones |
2025-03-30 |
delete person Adam Hicks |
2025-03-30 |
delete person Adam Lamb |
2025-03-30 |
delete person Adam Tonkin |
2025-03-30 |
delete person Alexis Stone |
2025-03-30 |
delete person Amie Slinger |
2025-03-30 |
delete person Andrea Tonkin |
2025-03-30 |
delete person Arran Wilson |
2025-03-30 |
delete person Ben Trim |
2025-03-30 |
delete person Ben Tse |
2025-03-30 |
delete person Bex Crosby |
2025-03-30 |
delete person Björn Karregat |
2025-03-30 |
delete person Bradley Fredericks |
2025-03-30 |
delete person Callum Kent |
2025-03-30 |
delete person Callum Symonds |
2025-03-30 |
delete person Cara Williams |
2025-03-30 |
delete person Carrie Magor |
2025-03-30 |
delete person Charlie George-Carter |
2025-03-30 |
delete person Charlotte Bone |
2025-03-30 |
delete person Charlotte Brett |
2025-03-30 |
delete person Charlotte Dyer |
2025-03-30 |
delete person Charlotte Melvin |
2025-03-30 |
delete person Chloe Bruce |
2025-03-30 |
delete person Chris Patrick |
2025-03-30 |
delete person Damon Goldspink |
2025-03-30 |
delete person David Clarke |
2025-03-30 |
delete person David Ware |
2025-03-30 |
delete person Donna Martin |
2025-03-30 |
delete person Dylan Whyte |
2025-03-30 |
delete person Ed Roberts |
2025-03-30 |
delete person Emily Sutcliffe |
2025-03-30 |
delete person Emma Pearce |
2025-03-30 |
delete person Farah Merhe |
2025-03-30 |
delete person Fleur Beck |
2025-03-30 |
delete person Hannah Bonney |
2025-03-30 |
delete person Hannah Matthews |
2025-03-30 |
delete person Hollie Jacobs |
2025-03-30 |
delete person Jack Murphy |
2025-03-30 |
delete person Jaco Victor |
2025-03-30 |
delete person Jade Shapcott |
2025-03-30 |
delete person Jake Lehmann |
2025-03-30 |
delete person James Ingleby |
2025-03-30 |
delete person Jamie Wills |
2025-03-30 |
delete person Jasmine Wu |
2025-03-30 |
delete person Jemma Kent |
2025-03-30 |
delete person Jenny Powacht |
2025-03-30 |
delete person Jess Butterfield |
2025-03-30 |
delete person Jess Collings |
2025-03-30 |
delete person Jess Cox |
2025-03-30 |
delete person Jessica Portelli |
2025-03-30 |
delete person Jo Mitchelmore |
2025-03-30 |
delete person Joby Stanning |
2025-03-30 |
delete person Joe Hill |
2025-03-30 |
delete person John Walker |
2025-03-30 |
delete person Jordan Geeson |
2025-03-30 |
delete person Joseph Baird |
2025-03-30 |
delete person Josh Bristow |
2025-03-30 |
delete person Josie Walker |
2025-03-30 |
delete person Julie Sheehan |
2025-03-30 |
delete person Karyn Stirling |
2025-03-30 |
delete person Katie Stephens |
2025-03-30 |
delete person Kevin Wickett |
2025-03-30 |
delete person Laura Ralph |
2025-03-30 |
delete person Lauren Coppitters |
2025-03-30 |
delete person Lauren Farrell |
2025-03-30 |
delete person Leila Smith |
2025-03-30 |
delete person Louise Vaughan |
2025-03-30 |
delete person Lucy Spencer |
2025-03-30 |
delete person Mahroof Ali |
2025-03-30 |
delete person Matt Gibb |
2025-03-30 |
delete person Megan Bartlett |
2025-03-30 |
delete person Melanie Thompson |
2025-03-30 |
delete person Michael Andreetti |
2025-03-30 |
delete person Miranda Hope |
2025-03-30 |
delete person Mitchell Whitehouse |
2025-03-30 |
delete person Natasha Ithildin |
2025-03-30 |
delete person Niamh Coleman |
2025-03-30 |
delete person Nicki White |
2025-03-30 |
delete person Nicola Grant |
2025-03-30 |
delete person Oliver Flores |
2025-03-30 |
delete person Olivia Oxborrow |
2025-03-30 |
delete person Peter McIntosh |
2025-03-30 |
delete person Phil Crosby |
2025-03-30 |
delete person Rachael Waterfield |
2025-03-30 |
delete person Rebecca Crossley |
2025-03-30 |
delete person Roy Hooper |
2025-03-30 |
delete person Ruby Binfield |
2025-03-30 |
delete person Ruby Daly |
2025-03-30 |
delete person Sam Harding |
2025-03-30 |
delete person Seamus McGeown |
2025-03-30 |
delete person Sean Brady |
2025-03-30 |
delete person Sean McGeown |
2025-03-30 |
delete person Shaun Thorpe-Stanley |
2025-03-30 |
delete person Sophie Collings |
2025-03-30 |
delete person Sophie McKinnon |
2025-03-30 |
delete person Stephanie Roberts |
2025-03-30 |
delete person Tayla-Paige Crook |
2025-03-30 |
delete person Tillie Merrifield |
2025-03-30 |
delete person Tom Clarke |
2025-03-30 |
delete person Tom O'Reilly |
2025-03-30 |
delete person Tracey Dudney |
2025-03-30 |
delete person Vicki Crosby |
2025-03-30 |
insert about_pages_linkeddomain hubs.ly |
2025-03-30 |
insert career_pages_linkeddomain hubs.ly |
2025-03-30 |
insert contact_pages_linkeddomain hubs.ly |
2025-03-30 |
insert management_pages_linkeddomain hubs.ly |
2025-03-30 |
insert product_pages_linkeddomain hubs.ly |
2025-03-30 |
insert service_pages_linkeddomain hubs.ly |
2025-03-30 |
insert terms_pages_linkeddomain hubs.ly |
2025-03-30 |
update person_title Aaron Loveridge: Operations Director; Member of the Senior Leadership Team => Chief Revenue Officer |
2025-03-30 |
update person_title Dan Avery: Member of the Technical Services Team; IT & Infrastructure Manager => IT & Infastructure Manager |
2025-03-30 |
update person_title Gemma Richards: Marketing Manager; Member of the Marketing Team => Brand Manager |
2025-03-30 |
update person_title James Stoddern: Technical Director; Member of the Senior Leadership Team => Chief Information Officer |
2025-03-30 |
update person_title Kyle Scott: Director of Strategy; Member of the Senior Leadership Team => VP Global Sales & Strategy; Member of the Senior Leadership Team |
2025-03-30 |
update person_title Matt Franks: Member of the Board; CEO => Member of the Board |
2025-03-30 |
update person_title Miles Lovegrove: Member of the Board; Managing Director => Member of the Board |
2025-03-30 |
update person_title Ryan Hutchings: Customer Service & Logistics Manager; Member of the Customer Service & Logistics Team => Head of Client Services & Logistics |
2025-03-30 |
update person_title Ryan Ritchie: Member of the Technical Services Team; Merchandise Store Coordinator => Merch Store Delivery Manager |
2025-03-30 |
update website_status InternalTimeout => OK |
2025-01-27 |
update website_status OK => InternalTimeout |
2024-12-26 |
delete address 800 S. Northpoint Blvd
Waukegan
IL 60085 |
2024-12-26 |
delete address Little High Street,
Shoreham-by-Sea
BN43 5EG |
2024-12-26 |
delete address Office 305
Bay Square Building 3
Business Bay
Dubai
UAE |
2024-12-26 |
delete contact_pages_linkeddomain brandunbound.com |
2024-12-26 |
delete email gl..@fluidbranding.com |
2024-12-26 |
delete person Abbey Kent |
2024-12-26 |
delete person Adrian Yale |
2024-12-26 |
delete person Ben Tarplee |
2024-12-26 |
delete person Lucy Benn |
2024-12-26 |
delete person Megan Hapney |
2024-12-26 |
delete person Rosie Franklin |
2024-12-26 |
delete person Ruby Langley |
2024-12-26 |
delete person Sarah Franks |
2024-12-26 |
delete phone +1 888 456 9564 |
2024-12-26 |
delete phone 01273 464666 |
2024-12-26 |
insert about_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert address 1220 Toro Grande Blvd.
Cedar Park
Texas 78613 |
2024-12-26 |
insert career_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert casestudy_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert contact_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert index_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert management_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert partner_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert person Abby Lockwood-Jones |
2024-12-26 |
insert person Adam Lamb |
2024-12-26 |
insert person Adam Tonkin |
2024-12-26 |
insert person Bex Crosby |
2024-12-26 |
insert person Charlotte Brett |
2024-12-26 |
insert person Chloe Bruce |
2024-12-26 |
insert person Emily Sutcliffe |
2024-12-26 |
insert person Farah Merhe |
2024-12-26 |
insert person James Ingleby |
2024-12-26 |
insert person Jamie Mackenzie |
2024-12-26 |
insert person Jasmine Wu |
2024-12-26 |
insert person Karyn Stirling |
2024-12-26 |
insert person Lauren Farrell |
2024-12-26 |
insert person Lucy Spencer |
2024-12-26 |
insert person Mahroof Ali |
2024-12-26 |
insert person Megan Bartlett |
2024-12-26 |
insert person Ruby Daly |
2024-12-26 |
insert person Sean McGeown |
2024-12-26 |
insert person Stephanie Roberts |
2024-12-26 |
insert portfolio_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert product_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert service_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
insert terms_pages_linkeddomain fluidbranding.ae |
2024-12-26 |
update person_title Charlotte Melvin: Merchandise Manager => Merchandise Director |
2024-12-26 |
update person_title Damien Doyle: Managing Director ( Ireland ) => High Performance Director; Member of the Senior Leadership Team |
2024-12-26 |
update person_title Dan Avery: Member of the Technical Services Team; Senior IT Technician => Member of the Technical Services Team; IT & Infrastructure Manager |
2024-12-26 |
update person_title Jenny Powacht: Merchandise Consultant => Senior Merchandise Consultant |
2024-12-26 |
update person_title Tristen Smith: Senior Merchandise Consultant => Merchandise Manager |
2024-12-26 |
update primary_contact 800 S. Northpoint Blvd
Waukegan
IL 60085 => 1220 Toro Grande Blvd.
Cedar Park
Texas 78613 |
2024-12-26 |
update website_status InternalTimeout => OK |
2024-08-25 |
update website_status OK => InternalTimeout |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES |
2024-07-23 |
delete person Aaron Gardiner |
2024-07-23 |
delete person Chloe Duckett |
2024-07-23 |
delete person Chris Powell |
2024-07-23 |
delete person Ellie Hapney |
2024-07-23 |
delete person Emily Smith |
2024-07-23 |
delete person Emily Sutcliffe |
2024-07-23 |
delete person Frankie Regan |
2024-07-23 |
delete person Jack Pinkham |
2024-07-23 |
delete person Jamie Melvin |
2024-07-23 |
delete person Jonathan Crowson |
2024-07-23 |
delete person Julia Pye |
2024-07-23 |
delete person Julie Walker |
2024-07-23 |
delete person Kiera McCarthy |
2024-07-23 |
delete person Lauren Farrell |
2024-07-23 |
delete person Nicole Heffernan |
2024-07-23 |
delete person Rhiannon Merryweather |
2024-07-23 |
delete person Ryan Chilvers |
2024-07-23 |
delete person Sam Turner |
2024-07-23 |
delete person Tamsyn Moore |
2024-07-23 |
delete person Tom Mercer |
2024-07-23 |
insert person Bradley Fredericks |
2024-07-23 |
insert person Tayla-Paige Crook |
2024-07-23 |
update person_title Jess Collings: Member of the People Team; Learning and Development Coordinator => Member of the People Team; Inclusion & Wellbeing Coordinator |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 1 |
2024-04-07 |
update num_mort_satisfied 1 => 4 |
2024-03-09 |
delete cfo Peter McIntosh |
2024-03-09 |
delete office_emails du..@fluidbranding.com |
2024-03-09 |
insert office_emails ir..@fluidbranding.ie |
2024-03-09 |
delete address 344-354 Grays Inn Road
London
WC1X 8BP |
2024-03-09 |
delete address Unit 15 Woolpit Business Park
Woolpit
Bury St Edmunds
Suffolk
IP30 9UP |
2024-03-09 |
delete email du..@fluidbranding.com |
2024-03-09 |
delete person Caron Cannell |
2024-03-09 |
delete person Emma Cornelius |
2024-03-09 |
delete person Louise Williams |
2024-03-09 |
delete person Martin Powell |
2024-03-09 |
delete person Reece Skimmings |
2024-03-09 |
delete person Richie Brown |
2024-03-09 |
delete person Sam Rowson |
2024-03-09 |
delete person Skye Epsly-Revill |
2024-03-09 |
delete person Taylor Sciré |
2024-03-09 |
delete person Tommy Wills |
2024-03-09 |
insert address 7 Pancras Square
King's Cross
London
N1C 4AG |
2024-03-09 |
insert address Unit 3 Greenwood Court
Skyliner Way
Bury St. Edmunds
Suffolk
IP32 7GY |
2024-03-09 |
insert email ir..@fluidbranding.ie |
2024-03-09 |
insert person Amie Slinger |
2024-03-09 |
insert person Jack Murphy |
2024-03-09 |
insert person Jess Butterfield |
2024-03-09 |
insert person Lauren Farrell |
2024-03-09 |
insert person Oliver Flores |
2024-03-09 |
insert phone +35627780862 |
2024-03-09 |
update person_title Adam Hicks: Senior Graphic Designer; Member of the Studio Team => Senior Designer; Member of the Studio Team |
2024-03-09 |
update person_title Alexis Stone: Merchandise Director => Senior Merchandise Director |
2024-03-09 |
update person_title Cara Williams: Senior Merchandise Consultant => Merchandise Director |
2024-03-09 |
update person_title Charlotte Bone: Customer Service Team Leader; Member of the Customer Service & Logistics Team => Member of the People Team; People Coordinator |
2024-03-09 |
update person_title Dylan Whyte: Merchandise Consultant => Senior Merchandise Consultant |
2024-03-09 |
update person_title Fleur Beck: Senior Graphic Designer; Member of the Studio Team => Senior Designer; Member of the Studio Team |
2024-03-09 |
update person_title Hannah Matthews: Digital Marketing Assistant; Member of the Marketing Team => Member of the Marketing Team; Digital Marketing Coordinator |
2024-03-09 |
update person_title Jake Lehmann: Merchandise Consultant => Senior Merchandise Consultant |
2024-03-09 |
update person_title Jess Cox: Marketing Assistant; Member of the Marketing Team => Campaign Executive; Member of the Marketing Team |
2024-03-09 |
update person_title Laura Ralph: Member of the Studio Team; Creative Team Leader => Team Leader; Senior Designer; Member of the Studio Team |
2024-03-09 |
update person_title Marc Barbery: Member of the Studio Team; Creative Team Manager => Member of the Studio Team; Studio Manager |
2024-03-09 |
update person_title Nicole Heffernan: Member of the Marketing Team; Social Media Assistant => Member of the Marketing Team; Social Media Coordinator |
2024-03-09 |
update person_title Peter McIntosh: Member of the Board; Finance Director => Member of the Board; Non - Executive |
2024-03-09 |
update person_title Rachael Waterfield: Digital Marketing Assistant; Member of the Marketing Team => Member of the Marketing Team; Digital Marketing Coordinator |
2024-03-09 |
update person_title Sarah Franks: Member of the Marketing Team; PPC Marketing Assistant => PPC Coordinator; Member of the Marketing Team |
2024-03-09 |
update person_title Tom Mercer: Member of the Marketing Team; Digital Marketing Manager => Senior Marketing Manager; Member of the Marketing Team |
2024-03-09 |
update person_title Vicki Crosby: Merchandise Director => Senior Merchandise Director |
2024-03-09 |
update website_status InternalTimeout => OK |
2024-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2024-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058676050004 |
2024-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058676050005 |
2023-08-28 |
update website_status OK => InternalTimeout |
2023-07-24 |
delete person Agatha Tarasek |
2023-07-24 |
delete person Carly Macdonald |
2023-07-24 |
delete person Kate Jenkins |
2023-07-24 |
delete person Melanie Thopson |
2023-07-24 |
insert person Aaron Gardiner |
2023-07-24 |
insert person Arran Wilson |
2023-07-24 |
insert person Ruby Binfield |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-06-17 |
delete person Charlotte Julyan |
2023-06-17 |
insert person Ben Tarplee |
2023-06-17 |
insert person Caron Cannell |
2023-06-17 |
insert person Chris Powell |
2023-06-17 |
insert person Damon Goldspink |
2023-06-17 |
insert person David Clarke |
2023-06-17 |
insert person Dylan Whyte |
2023-06-17 |
insert person Frankie Regan |
2023-06-17 |
insert person Hannah Matthews |
2023-06-17 |
insert person Jack Pinkham |
2023-06-17 |
insert person Jade Shapcott |
2023-06-17 |
insert person Jamie Melvin |
2023-06-17 |
insert person Jess Cox |
2023-06-17 |
insert person Jonathan Crowson |
2023-06-17 |
insert person Jordan Geeson |
2023-06-17 |
insert person Joseph Baird |
2023-06-17 |
insert person Josie Walker |
2023-06-17 |
insert person Julie Walker |
2023-06-17 |
insert person Kate Jenkins |
2023-06-17 |
insert person Lauren Coppitters |
2023-06-17 |
insert person Louise Vaughan |
2023-06-17 |
insert person Louise Williams |
2023-06-17 |
insert person Lucy Benn |
2023-06-17 |
insert person Melanie Thopson |
2023-06-17 |
insert person Nicola Grant |
2023-06-17 |
insert person Rebecca Crossley |
2023-06-17 |
insert person Richie Brown |
2023-06-17 |
insert person Ryan Chilvers |
2023-06-17 |
insert person Sam Harding |
2023-06-17 |
insert person Sam Turner |
2023-06-17 |
insert person Sophie Collings |
2023-06-17 |
insert person Taylor Sciré |
2023-06-17 |
insert person Tracey Dudney |
2023-06-17 |
update person_title Abbey Kent: Senior Customer Service Specialist, Cornwall Office => Customer Service Team Leader; Member of the Customer Service & Logistics Team |
2023-06-17 |
update person_title Carly Macdonald: Merchandise Consultant, Manchester Office => Merchandise Coordinator |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-04-22 |
update person_title Agatha Tarasek: Merchandise Consultant, Brighton Office => Merchandise Consultant, London Office |
2023-04-22 |
update person_title Charlie George-Carter: Junior Software Engineer, Cornwall Office => Junior Developer, Cornwall Office |
2023-04-22 |
update person_title Charlotte Bone: Production Assistant, Cornwall Office => Customer Service Team Leader, Cornwall Office |
2023-04-22 |
update person_title Charlotte Dyer: Merchandise Consultant, Amsterdam Office => Merchandise Consultant, Plymouth Office |
2023-01-16 |
delete address Faraday Mill Trade Park
Plymouth
PL4 0SP |
2023-01-16 |
insert address Faraday Mill Trade Park
Plymouth
PL4 0SF |
2023-01-16 |
insert person Agatha Tarasek |
2022-12-14 |
delete address 1 Water Lane
London
NW1 8NZ |
2022-12-14 |
delete address Unit 2
Faraday Mill Business Park
Prince Rock
Plymouth
PL4 0ST |
2022-12-14 |
insert address Faraday Mill Trade Park
Plymouth
PL4 0SP |
2022-11-12 |
delete address Skybridge House, Dublin Airport
Corballis Road North
Swords
Co. Dublin
K67 AE37
Ireland |
2022-10-12 |
insert office_emails in..@fluidbranding.com |
2022-10-12 |
delete address 595 Lakeview Parkway
Vernon Hills
IL 60061 |
2022-10-12 |
insert address 39 Krishna Reddy Colony
Domlur Layout
Bangalore
560071
India |
2022-10-12 |
insert address 800 S. Northpoint Blvd
Waukegan
IL 60085 |
2022-10-12 |
insert address Office 305
Bay Square Building 3
Business Bay
Dubai
UAE |
2022-10-12 |
insert address Skybridge House, Dublin Airport
Corballis Road North
Swords
Co. Dublin
K67 AE37
Ireland |
2022-10-12 |
insert email gl..@fluidbranding.com |
2022-10-12 |
insert email in..@fluidbranding.com |
2022-10-12 |
insert email ua..@fluidbranding.com |
2022-10-12 |
update primary_contact 595 Lakeview Parkway
Vernon Hills
IL 60061 => 800 S. Northpoint Blvd
Waukegan
IL 60085 |
2022-09-10 |
delete address 1244A Quarry Lane
Pleasanton
CA 94566 |
2022-09-10 |
delete phone +1 925 484 0600 |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-08-10 |
delete partner AutoTrader |
2022-08-10 |
delete partner Basketball World Cup |
2022-08-10 |
delete partner Bayer |
2022-08-10 |
delete partner Boohoo |
2022-08-10 |
delete partner Brit Awards 2017 |
2022-08-10 |
delete partner British Athletics |
2022-08-10 |
delete partner Capital One |
2022-08-10 |
delete partner Cobb Europe |
2022-08-10 |
delete partner Commonwealth Games |
2022-08-10 |
delete partner DKNY |
2022-08-10 |
delete partner DS Automobiles |
2022-08-10 |
delete partner Genetic Disorders UK |
2022-08-10 |
delete partner Gin Festivals |
2022-08-10 |
delete partner Glenfiddich |
2022-08-10 |
delete partner Healthy Ireland |
2022-08-10 |
delete partner House of Lords |
2022-08-10 |
delete partner ILM |
2022-08-10 |
delete partner ITV Choice |
2022-08-10 |
delete partner Injured Jockey's Fund |
2022-08-10 |
delete partner Jaffa |
2022-08-10 |
delete partner Kylie Christmas |
2022-08-10 |
delete partner Leeds City Council |
2022-08-10 |
delete partner Lloyds |
2022-08-10 |
delete partner Malibu |
2022-08-10 |
delete partner Net Ent |
2022-08-10 |
delete partner Nido Student |
2022-08-10 |
delete partner Nvidia |
2022-08-10 |
delete partner Pat the Baker |
2022-08-10 |
delete partner Pink Squid & Nandos |
2022-08-10 |
delete partner Renault |
2022-08-10 |
delete partner Rowan's Hospice |
2022-08-10 |
delete partner Ruckus Wireless |
2022-08-10 |
delete partner STV |
2022-08-10 |
delete partner Screwfix |
2022-08-10 |
delete partner Simply Business |
2022-08-10 |
delete partner Sky Betting & Gaming |
2022-08-10 |
delete partner Spectrum |
2022-08-10 |
delete partner Strickland Tracks |
2022-08-10 |
delete partner TIME Magazine |
2022-08-10 |
delete partner Travis Perkins |
2022-08-10 |
delete partner View All Clients & Case Studies |
2022-08-10 |
delete partner Virgin Balloon Flights |
2022-08-10 |
delete partner Virgin Galactic |
2022-08-10 |
delete partner Wesleyan |
2022-08-10 |
delete partner Westcon-Comstor |
2022-08-10 |
delete person Kylie Christmas |
2022-08-10 |
delete phone +356 (0)22605120 |
2022-08-10 |
insert phone +356 (0)2778 0862 |
2022-07-10 |
delete phone +31 20 255 9424 |
2022-07-10 |
insert person Carly Macdonald |
2022-07-10 |
insert person Charlie George-Carter |
2022-07-10 |
insert phone +31 20 241 5326 |
2022-07-10 |
insert phone 0113 868 3678 |
2022-07-10 |
insert portfolio_pages_linkeddomain fluidbranding.com |
2022-07-10 |
insert portfolio_pages_linkeddomain fluidbranding.ie |
2022-07-10 |
insert portfolio_pages_linkeddomain fluidbranding.nl |
2022-07-10 |
insert portfolio_pages_linkeddomain hubs.ly |
2022-07-10 |
insert service_pages_linkeddomain hubs.ly |
2022-06-10 |
delete phone +353 15665217 |
2022-06-10 |
delete phone 0035315665217 |
2022-06-10 |
delete phone 08000 227 264 |
2022-06-10 |
insert person Chloe Duckett |
2022-06-10 |
insert phone +31 20 255 9424 |
2022-06-10 |
insert phone +353 1 920 3746 |
2022-06-08 |
update statutory_documents CESSATION OF BRAND DIVISION LIMITED AS A PSC |
2022-06-08 |
update statutory_documents CESSATION OF BRAND DIVISION LIMITED AS A PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 23/05/2022 |
2022-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 23/05/2022 |
2022-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-04-09 |
delete personal_emails ch..@fluidbranding.com |
2022-04-09 |
delete address Suite 16B, Floor 6
St James's House
Pendleton Way
Salford
M6 5FW |
2022-04-09 |
delete email ab..@fluidbranding.com |
2022-04-09 |
delete email ch..@fluidbranding.com |
2022-04-09 |
delete phone 0161 359 3321 |
2022-04-09 |
insert address Peter House
Oxford Street
Manchester
Greater Manchester
M1 5AN |
2022-04-09 |
insert index_pages_linkeddomain hubs.ly |
2022-04-09 |
insert phone +353 15665217 |
2022-04-09 |
insert phone 0161 768 1201 |
2022-04-09 |
insert product_pages_linkeddomain hubs.ly |
2022-04-09 |
update person_title Abbey Kent: Production Assistant, Cornwall Office => Senior Customer Service Specialist, Cornwall Office |
2022-04-09 |
update person_title Charlotte Dyer: Merchandise Consultant, Plymouth Office => Merchandise Consultant, Amsterdam Office |
2022-03-10 |
delete phone 01 2461822 |
2022-03-10 |
insert address Little High Street
Shoreham-by-Sea
BN43 5EG |
2022-03-10 |
insert phone 01273 464666 |
2021-12-08 |
delete personal_emails ca..@fluidbranding.com |
2021-12-08 |
delete email ca..@fluidbranding.com |
2021-12-08 |
delete email da..@fluidbranding.com |
2021-12-08 |
delete person Aaron Yeo |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-07-03 |
delete source_ip 172.67.176.112 |
2021-07-03 |
delete source_ip 104.21.48.35 |
2021-07-03 |
insert source_ip 172.67.75.181 |
2021-07-03 |
insert source_ip 104.26.0.209 |
2021-07-03 |
insert source_ip 104.26.1.209 |
2021-05-20 |
delete source_ip 172.67.149.55 |
2021-05-20 |
delete source_ip 104.21.29.135 |
2021-05-20 |
insert source_ip 172.67.176.112 |
2021-05-20 |
insert source_ip 104.21.48.35 |
2021-04-05 |
delete source_ip 212.38.162.195 |
2021-04-05 |
insert alias Fluid, B Corp |
2021-04-05 |
insert source_ip 172.67.149.55 |
2021-04-05 |
insert source_ip 104.21.29.135 |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-27 |
delete person Carly Davies |
2021-01-27 |
delete person Eric Bendelow |
2021-01-27 |
delete person Jack Legg |
2021-01-27 |
delete person Jade Shapcott |
2021-01-27 |
update person_title Jon Birrell: Operations Director, London Office => Marketing & Sustainability Director, London Office |
2020-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2020-10-01 |
insert career_pages_linkeddomain peoplehr.net |
2020-10-01 |
insert person Aaron Yeo |
2020-10-01 |
insert person Dan Avery |
2020-10-01 |
insert person Jon Birrell |
2020-10-01 |
insert person Kate Cadby |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-05-24 |
delete product_pages_linkeddomain colwithfarmdistillery.co.uk |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-23 |
delete source_ip 149.86.101.179 |
2020-04-23 |
insert source_ip 212.38.162.195 |
2020-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2020-03-24 |
delete address Stables Market,
Camden,
London,
NW1 8AH |
2020-03-24 |
delete career_pages_linkeddomain peoplehr.net |
2020-03-07 |
update num_mort_outstanding 4 => 3 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-22 |
delete address 2 W Regent St
Glasgow
G2 1RW |
2020-02-22 |
delete address Brunel Business Park, St Austell, Cornwall, PL25 4TJ |
2020-02-22 |
delete address Falcon Business Centre
Falcon House
Eagle Road, Langage
Plymouth
PL7 5JY |
2020-02-22 |
delete person Josh Haftel |
2020-02-22 |
insert address 1 West Regent St
Glasgow
G2 1RW |
2020-02-22 |
insert contact_pages_linkeddomain brandunbound.com |
2020-02-07 |
delete address TREVITHICK BRUNEL BUSINESS PARK ST AUSTELL CORNWALL PL25 4TJ |
2020-02-07 |
insert address ESAM CARLUDDON TECHNOLOGY PARK CARLUDDON ST. AUSTELL CORNWALL ENGLAND PL26 8WE |
2020-02-07 |
update registered_address |
2020-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058676050003 |
2020-01-22 |
insert address Carluddon Technology Park
Carluddon
St Austell
PL26 8WE |
2020-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM
TREVITHICK BRUNEL BUSINESS PARK
ST AUSTELL
CORNWALL
PL25 4TJ |
2019-10-21 |
delete email en..@fluidbranding.com |
2019-10-21 |
delete person Lorraine Jeffery |
2019-10-21 |
delete phone +31 (0)237505195 |
2019-10-21 |
insert address 1244A Quarry Lane
Pleasanton
CA 94566 |
2019-10-21 |
insert address Unit 2
Faraday Mill Business Park
Prince Rock
Plymouth
PL4 0ST |
2019-10-21 |
insert phone +1 888 456 9564 |
2019-10-21 |
insert phone +1 925 484 0600 |
2019-10-21 |
insert phone 01752 987 371 |
2019-10-21 |
insert phone 08000 227 264 |
2019-08-22 |
delete address 1244A Quarry Lane
Pleasanton
CA 94566 |
2019-08-22 |
delete phone +1 925 484-0600 |
2019-08-22 |
insert address 595 Lakeview Parkway
Vernon Hills
IL 60061 |
2019-08-22 |
update primary_contact 1244A Quarry Lane
Pleasanton
CA 94566 => 595 Lakeview Parkway
Vernon Hills
IL 60061 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
2019-07-23 |
delete index_pages_linkeddomain fluidbranding.ie |
2019-07-23 |
delete index_pages_linkeddomain fluidbranding.nl |
2019-07-23 |
delete portfolio_pages_linkeddomain amazonaws.com |
2019-07-23 |
delete portfolio_pages_linkeddomain fluidbranding.ie |
2019-07-23 |
delete portfolio_pages_linkeddomain fluidbranding.nl |
2019-07-23 |
delete source_ip 146.177.24.68 |
2019-07-23 |
insert email en..@fluidbranding.com |
2019-07-23 |
insert source_ip 149.86.101.179 |
2019-06-22 |
delete general_emails in..@fluidbranding.com |
2019-06-22 |
delete address 1244A Quarry Lane
Pleasanton
CA 94566 |
2019-06-22 |
delete address One Aire Street
Leeds
LS1 4PR |
2019-06-22 |
delete client_pages_linkeddomain bbc.co.uk |
2019-06-22 |
delete client_pages_linkeddomain dailymail.co.uk |
2019-06-22 |
delete client_pages_linkeddomain dsautomobiles.co.uk |
2019-06-22 |
delete client_pages_linkeddomain fluidbranding.com |
2019-06-22 |
delete client_pages_linkeddomain fluidbranding.ie |
2019-06-22 |
delete client_pages_linkeddomain fluidbranding.nl |
2019-06-22 |
delete client_pages_linkeddomain telegraph.co.uk |
2019-06-22 |
delete client_pages_linkeddomain thesun.co.uk |
2019-06-22 |
delete client_pages_linkeddomain thisismoney.co.uk |
2019-06-22 |
delete email in..@fluidbranding.com |
2019-06-22 |
delete phone +1 925 484-0600 |
2019-06-22 |
insert address 595 Lakeview Parkway
Vernon Hills
IL 60061 |
2019-06-22 |
insert casestudy_pages_linkeddomain bbc.co.uk |
2019-06-22 |
insert casestudy_pages_linkeddomain dailymail.co.uk |
2019-06-22 |
insert casestudy_pages_linkeddomain dsautomobiles.co.uk |
2019-06-22 |
insert casestudy_pages_linkeddomain telegraph.co.uk |
2019-06-22 |
insert casestudy_pages_linkeddomain thesun.co.uk |
2019-06-22 |
insert casestudy_pages_linkeddomain thisismoney.co.uk |
2019-06-22 |
update primary_contact 1244A Quarry Lane
Pleasanton
CA 94566 => 595 Lakeview Parkway
Vernon Hills
IL 60061 |
2019-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 19/06/2019 |
2019-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 19/06/2019 |
2019-05-18 |
delete address Hofmanweg 5A
2031 BH Haarlem
The Netherlands |
2019-05-18 |
insert address 5th Floor, Dragonara Business Centre
Dragonara Road
St Julian's
STJ 3141
Malta |
2019-05-18 |
insert address 604, No. 2 Building
836 DongJun Plaza
DongFeng Dong Road
Guangzhou
China |
2019-05-18 |
insert address Crown Business Center
A. Hofmanweg 5a - unit B-02
2031 BH
Haarlem |
2019-05-18 |
insert career_pages_linkeddomain peoplehr.net |
2019-05-18 |
insert person Ben Trim |
2019-05-18 |
insert phone +356 (0)22605120 |
2019-04-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-04-03 |
update statutory_documents ADOPT ARTICLES 19/03/2019 |
2019-03-06 |
insert casestudy_pages_linkeddomain irishtimes.com |
2019-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND DIVISION HOLDINGS LIMITED |
2019-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUID BRANDING HOLDINGS LIMITED |
2019-02-14 |
update statutory_documents CESSATION OF BRAND DIVISION HOLDINGS LIMITED AS A PSC |
2019-02-14 |
update statutory_documents CESSATION OF BRAND DIVISION LIMITED AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-28 |
delete personal_emails jo..@fluidbranding.com |
2018-12-28 |
delete address Diana & Vesta
Herikerbergweg 292
1101 CT
Amsterdam |
2018-12-28 |
delete address Herikerbergweg 292
1101 CT
Amsterdam |
2018-12-28 |
delete email jo..@fluidbranding.com |
2018-12-28 |
delete person Caron Maslen |
2018-12-28 |
delete phone +31-20800 67 74 |
2018-12-28 |
insert address 2 West George Street
Glasgow
G2 1RW |
2018-12-28 |
insert address Crown Business Center
A. Hofmanweg 5A
2031 BH
Haarlem |
2018-12-28 |
insert address Hofmanweg 5A
2031 BH Haarlem
The Netherlands |
2018-12-28 |
insert phone +31 (0)23-7505195 |
2018-12-28 |
insert phone 01 2461822 |
2018-12-28 |
insert phone 0141 473 4500 |
2018-12-10 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-09 |
delete person Louise Corroll |
2018-11-09 |
insert person Ben Tippett |
2018-11-09 |
insert person Jack Legg |
2018-11-09 |
insert person Jade Shapcott |
2018-11-09 |
insert person Louise Matthews |
2018-11-09 |
update person_title Jade Murphy: Accounts Assistant, Cornwall Office => Finance Admin Assistant, Cornwall Office |
2018-10-06 |
insert person Caron Maslen |
2018-10-06 |
insert person Ozzy Laan |
2018-10-06 |
update person_title Alexis Stone: Sales Director, London Office => Business Development Director, London Office |
2018-10-06 |
update person_title Carly Davies: Account Manager, Cornwall Office => Senior Account Manager, Cornwall Office |
2018-09-02 |
delete address Keenleyside 1
Crabtree Hall Business Centre
Little Holtby
Northallerton
DL7 9NY |
2018-09-02 |
delete person Euan Dunsmore |
2018-09-02 |
delete person Jake Crabb |
2018-09-02 |
delete person Joe Mulligan |
2018-09-02 |
delete person Laura Nightingale |
2018-09-02 |
delete phone 01845 813 102 |
2018-09-02 |
update person_title Joe Hill: Procurement & Sourcing Assistant, Cornwall Office => Buyer, Cornwall Office |
2018-09-02 |
update person_title John Walker: Regional Sales Director, Bury & North East Office => Regional Sales Director, Bury St Edmunds, Amsterdam & Malta Office |
2018-09-02 |
update person_title Laura Ralph: Graphic Designer, Manchester Office => Senior Designer, Manchester Office |
2018-09-02 |
update person_title Lauren Coppitters: Production Assistant, London Office => Production Co - Ordinator, London Office |
2018-09-02 |
update person_title Leila Smith: Production Team Leader, Bury Office => Production Assistant, Bury Office |
2018-09-02 |
update person_title Marc Barbery: Senior Designer, Cornwall Office => Studio Manager, Cornwall Office |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-07-22 |
update website_status FlippedRobots => OK |
2018-07-22 |
insert privacy_emails pr..@fluidbranding.com |
2018-07-22 |
delete person Dominic Laithwaite |
2018-07-22 |
delete terms_pages_linkeddomain seqlegal.com |
2018-07-22 |
insert email pr..@fluidbranding.com |
2018-07-22 |
insert person David Bone |
2018-07-22 |
insert person Eric Bendelow |
2018-07-22 |
insert person Esme Stanway |
2018-07-22 |
insert person Kieran Benfield |
2018-07-22 |
insert terms_pages_linkeddomain apple.com |
2018-07-22 |
insert terms_pages_linkeddomain leadforensics.com |
2018-07-22 |
insert terms_pages_linkeddomain microsoft.com |
2018-07-22 |
insert terms_pages_linkeddomain mozilla.org |
2018-07-22 |
insert terms_pages_linkeddomain opera.com |
2018-06-16 |
update website_status OK => FlippedRobots |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-20 |
insert person Euan Dunsmore |
2018-03-19 |
delete person Amy Smyth |
2018-03-19 |
delete person Arran Baxter |
2018-03-19 |
insert person Jade Murphy |
2018-03-19 |
insert person Joby Stanning |
2018-03-19 |
insert person Michael Andreetti |
2018-03-19 |
update person_title Anna Mercer: Sales Ledger Controller, Cornwall Office => Invoice Approval Manager, Cornwall Office |
2018-03-19 |
update person_title Hannah Jones: Account Manager, Bury Office => Senior Account Manager, Bury Office |
2018-03-19 |
update person_title James Ingleby: Senior Account Manager, Leeds Office => Sales Manager, Leeds Office |
2018-03-19 |
update person_title John Walker: Regional Sales Director, North East Office => Regional Sales Director, Bury & North East Office |
2018-03-19 |
update person_title Karen O'Shaughnessy: Marketing Assistant, Cornwall Office => Marketing and Customer Experience, Cornwall Office |
2018-02-01 |
delete person Enya Robbens |
2018-02-01 |
delete person Megan Roberts |
2018-02-01 |
delete person Sam Watchman |
2018-02-01 |
delete person Sophie Dennis |
2018-02-01 |
delete person Yasmin Walmsley |
2018-02-01 |
insert person Callum Kent |
2018-02-01 |
insert person Dominic Laithwaite |
2018-02-01 |
insert person Phil Crosby |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRANKS / 24/01/2018 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 24/01/2018 |
2017-12-23 |
delete person Gert-Jan Sentel |
2017-12-23 |
update person_title John Walker: Sales Director, North East Office => Regional Sales Director, North East Office |
2017-11-22 |
update website_status IndexPageFetchError => OK |
2017-11-22 |
delete source_ip 162.13.127.44 |
2017-11-22 |
insert source_ip 146.177.24.68 |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND DIVISION LIMITED |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND DIVISION LIMITED |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-06-22 |
update statutory_documents SECRETARY APPOINTED MIRANDA HOPE |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MILES LOVEGROVE |
2017-05-31 |
update statutory_documents SECRETARY APPOINTED MISS MIRANDA HOPE |
2017-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MILES LOVEGROVE |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-30 |
update website_status FlippedRobots => IndexPageFetchError |
2017-03-21 |
update website_status OK => FlippedRobots |
2017-01-06 |
delete person Abigail Jones |
2017-01-06 |
delete person Caroline Hare |
2017-01-06 |
update person_title Beth Scoble: Junior Graphic Designer, Cornwall Office => Graphic Designer & Photographer, Cornwall Office |
2016-11-21 |
insert feedback_emails fe..@fluidbranding.com |
2016-11-21 |
delete address Woolpit Business Park
Woolpit
Bury Saint Edmunds
Suffolk
IP30 9UP |
2016-11-21 |
delete person Katie Farrar |
2016-11-21 |
delete phone 0333 331 5047 |
2016-11-21 |
delete phone 0333 414 9525 |
2016-11-21 |
delete phone 0333 414 9677 |
2016-11-21 |
delete phone 0333 920 4942 |
2016-11-21 |
delete phone 0333 920 7647 |
2016-11-21 |
delete phone 0370 218 5558 |
2016-11-21 |
delete phone 0370 218 8460 |
2016-11-21 |
delete phone 2016 - 12/10/2016 |
2016-11-21 |
insert address Woolpit Business Park
Woolpit
Bury St Edmunds
Suffolk
IP30 9UP |
2016-11-21 |
insert alias Fluid Branding Limited |
2016-11-21 |
insert email fe..@fluidbranding.com |
2016-11-21 |
insert person Anna Mercer |
2016-11-21 |
insert person Laura Nightingale |
2016-11-21 |
insert person Nicola Murphy |
2016-11-21 |
insert person Vivienne Odell |
2016-11-21 |
insert phone 0345 634 2935 |
2016-11-21 |
update person_title Kate Gibson: Sales Director, North East Office => Senior Account Manager, North East Office; Artist |
2016-11-21 |
update website_status FlippedRobots => OK |
2016-11-02 |
update website_status OK => FlippedRobots |
2016-10-05 |
delete phone 2016 - 28/09/2016 |
2016-10-05 |
insert person Bronte Creary |
2016-10-05 |
insert person Shane McGrath |
2016-10-05 |
update person_title Peter Murdoch: Sourcing Manager, Cornwall Office => Procurement Manager, Cornwall Office |
2016-09-06 |
delete phone 0370 218 6738 |
2016-09-06 |
insert person Luke Preston |
2016-09-06 |
insert phone 0370 218 8528 |
2016-09-06 |
insert phone 2016 - 12/10/2016 |
2016-09-06 |
insert phone 2016 - 28/09/2016 |
2016-08-09 |
delete phone 0333 305 3760 |
2016-08-09 |
delete phone 0333 414 9525 |
2016-08-09 |
delete phone 0370 218 8460 |
2016-08-09 |
insert person Amy Smyth |
2016-08-09 |
insert phone 0333 331 4285 |
2016-08-09 |
insert phone 0333 331 5417 |
2016-08-09 |
insert phone 0333 920 1902 |
2016-08-09 |
insert phone 0370 218 6552 |
2016-08-09 |
insert phone 0370 218 6738 |
2016-08-09 |
update person_title James Ingleby: Account Manager, Leeds Office => Senior Account Manager, Leeds Office |
2016-08-09 |
update person_title Karen Alexander: Account Manager, Bury Office => Senior Account Manager, Bury Office |
2016-08-09 |
update person_title Leila Smith: Production Assistant, Bury Office => Production Team Leader, Bury Office |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete phone 0330 134 5034 |
2016-07-08 |
delete phone 0333 305 3741 |
2016-07-08 |
delete phone 0333 331 4285 |
2016-07-08 |
delete phone 0333 331 5417 |
2016-07-08 |
delete phone 0370 218 6738 |
2016-07-08 |
insert address Suite 17, Floor 5
St James's House
Pendleton Way
Salford
M6 5FW |
2016-07-08 |
insert person Abigail Jones |
2016-07-08 |
insert person Alexis Stone |
2016-07-08 |
insert person Arran Baxter |
2016-07-08 |
insert person Cat Hill |
2016-07-08 |
insert person John Walker |
2016-07-08 |
insert person Josh Haftel |
2016-07-08 |
insert person Kate Gibson |
2016-07-08 |
insert person Kevin Wickett |
2016-07-08 |
insert person Sophie Dennis |
2016-07-08 |
insert person Vicki Crosby |
2016-07-08 |
insert phone 01845 813 102 |
2016-07-08 |
insert phone 0333 414 9525 |
2016-07-08 |
update person_title James Ingleby: Account Manager => Account Manager, Leeds Office |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-15 |
delete address 74 Rivington Street
Shoreditch
London
EC2A 3AY |
2016-04-15 |
delete address Woolpit Business Park
Woolpit
Bury Saint Edmunds
Suffolk County
IP30 9UP |
2016-04-15 |
delete person Adam Matulewicz |
2016-04-15 |
insert address Interchange Atrium
Stables Market, Camden
London
NW1 8AH |
2016-04-15 |
insert address Suite 3
Kingsfield House
Carthorpe
North Yorkshire
DL8 2LL |
2016-04-15 |
insert address Woolpit Business Park
Woolpit
Bury Saint Edmunds
Suffolk
IP30 9UP |
2016-03-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-26 |
delete source_ip 109.234.207.8 |
2016-02-26 |
insert phone 0333 414 9677 |
2016-02-26 |
insert source_ip 162.13.127.44 |
2016-01-29 |
delete phone 0330 333 3685 |
2016-01-29 |
insert address Woolpit Business Park
Woolpit
Bury Saint Edmunds
Suffolk County
IP30 9UP |
2016-01-29 |
insert phone 01359 244 007 |
2016-01-29 |
insert phone 0333 305 3485 |
2015-10-29 |
insert person Charlotte Melvin |
2015-10-29 |
insert person Hannah Jones |
2015-10-29 |
insert person Karen Alexander |
2015-10-29 |
insert person Leila Smith |
2015-10-29 |
insert person Marie Ratcliffe |
2015-10-29 |
insert person Martin Powell |
2015-10-29 |
insert person Sam Simmons |
2015-09-03 |
delete otherexecutives Lisa Moore |
2015-09-03 |
delete person Lisa Moore |
2015-09-03 |
insert person Abbi Richards |
2015-09-03 |
insert person Beth Scoble |
2015-09-03 |
insert phone 0333 331 5417 |
2015-09-03 |
insert phone 0333 331 7166 |
2015-09-03 |
insert phone 0333 414 9459 |
2015-09-03 |
insert phone 0370 218 7261 |
2015-09-03 |
insert phone 0370 218 8460 |
2015-09-03 |
insert phone 0370 218 8528 |
2015-09-03 |
update person_title Carrie Magor: Customer Service Manager => Financial Adminstrator |
2015-08-09 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-09 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-08-05 |
delete phone 0845 634 2935 |
2015-08-05 |
insert person Caroline Hare |
2015-08-05 |
insert person Mark Grace |
2015-08-05 |
insert person Megan Roberts |
2015-08-05 |
update person_title James Musto: Account Manager => Project Coordinator |
2015-07-07 |
update statutory_documents 05/07/15 FULL LIST |
2015-06-10 |
insert phone 0345 634 2935 |
2015-06-10 |
update person_title Amy Martin: Account Manager => Sales Manager |
2015-05-12 |
insert person Katie Farrar |
2015-05-12 |
insert person Sean Brady |
2015-05-12 |
update person_description Donna Martin => Donna Martin |
2015-04-11 |
delete person Polly Miller |
2015-04-11 |
delete person Rosie Waugh |
2015-04-11 |
insert person Carly Davies |
2015-04-11 |
insert person Richard Bale |
2015-04-11 |
update person_description James Ingleby => James Ingleby |
2015-02-12 |
delete otherexecutives Aaron Loveridge |
2015-02-12 |
delete otherexecutives Kyle Scott |
2015-02-12 |
delete otherexecutives Matt Franks |
2015-02-12 |
delete otherexecutives Miles Lovegrove |
2015-02-12 |
insert ceo Matt Franks |
2015-02-12 |
insert managingdirector Miles Lovegrove |
2015-02-12 |
insert vpsales Aaron Loveridge |
2015-02-12 |
insert vpsales Kyle Scott |
2015-02-12 |
delete address One Aire Street
Leeds
North Yorkshire
LS1 4PR |
2015-02-12 |
delete person Nicki Egginton |
2015-02-12 |
insert address Falcon Business Centre
Falcon House
Eagle Road, Langage
Plymouth
PL7 5JY |
2015-02-12 |
insert address One Aire Street
Leeds
West Yorkshire
LS1 4PR |
2015-02-12 |
insert person Lucy Tanner |
2015-02-12 |
insert person Mica Card |
2015-02-12 |
insert person Rosie Waugh |
2015-02-12 |
insert phone 01752 349 739 |
2015-02-12 |
update person_title Aaron Loveridge: Account Director => Sales Director |
2015-02-12 |
update person_title Kyle Scott: Account Director => Sales Director |
2015-02-12 |
update person_title Matt Franks: Director => CEO |
2015-02-12 |
update person_title Miles Lovegrove: Director => Managing Director |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
insert otherexecutives Aaron Loveridge |
2014-10-29 |
insert otherexecutives Lisa Moore |
2014-10-29 |
insert casestudy_pages_linkeddomain brandaball.co.uk |
2014-10-29 |
insert casestudy_pages_linkeddomain brandedgolf.co.uk |
2014-10-29 |
insert casestudy_pages_linkeddomain brandedumbrellas.com |
2014-10-29 |
insert casestudy_pages_linkeddomain chomponthis.co.uk |
2014-10-29 |
insert casestudy_pages_linkeddomain ecoincentives.com |
2014-10-29 |
insert casestudy_pages_linkeddomain facebook.com |
2014-10-29 |
insert casestudy_pages_linkeddomain fluidbranding.com |
2014-10-29 |
insert casestudy_pages_linkeddomain google.com |
2014-10-29 |
insert casestudy_pages_linkeddomain linkedin.com |
2014-10-29 |
insert casestudy_pages_linkeddomain livingpromotions.com |
2014-10-29 |
insert casestudy_pages_linkeddomain morebloodybags.com |
2014-10-29 |
insert casestudy_pages_linkeddomain pinterest.com |
2014-10-29 |
insert casestudy_pages_linkeddomain twitter.com |
2014-10-29 |
insert casestudy_pages_linkeddomain urbanheadwear.com |
2014-10-29 |
insert person Abbie Legg |
2014-10-29 |
insert person Cat Murdoch |
2014-10-29 |
insert person Clinton Sealy |
2014-10-29 |
insert person Donna Martin |
2014-10-29 |
insert person Lisa Moore |
2014-10-29 |
insert person Morven Doyle |
2014-10-29 |
insert person Nicki Egginton |
2014-10-29 |
insert person Sam Watchman |
2014-10-29 |
update person_title Aaron Loveridge: Account Manager => Account Director |
2014-10-29 |
update person_title Gemma Richards: Marketing & PR Coordinator => Marketing Manager |
2014-10-07 |
update num_mort_charges 3 => 4 |
2014-10-07 |
update num_mort_outstanding 3 => 4 |
2014-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058676050004 |
2014-09-07 |
update num_mort_charges 2 => 3 |
2014-09-07 |
update num_mort_outstanding 2 => 3 |
2014-08-15 |
delete address 405 Crispin Lofts
Leeds
LS2 7PF |
2014-08-15 |
insert address One Aire Street
Leeds
LS1 4PR |
2014-08-15 |
update person_title Gemma Richards: Marketing Coordinator => Marketing & PR Coordinator |
2014-08-15 |
update person_title Polly Miller: Production Assistant => New Business Development |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058676050003 |
2014-07-10 |
delete address 1244A Quarry Lane
Pleasanton, CA 94566 |
2014-07-10 |
delete client MadeToOrder Inc. |
2014-07-10 |
delete index_pages_linkeddomain madetoorder.com |
2014-07-10 |
delete management_pages_linkeddomain madetoorder.com |
2014-07-10 |
delete partner MadeToOrder Inc. |
2014-07-10 |
delete phone +1 925 484-0600 |
2014-07-10 |
delete portfolio_pages_linkeddomain madetoorder.com |
2014-07-10 |
delete product_pages_linkeddomain madetoorder.com |
2014-07-08 |
update statutory_documents 05/07/14 FULL LIST |
2014-05-28 |
insert personal_emails ry..@fluidbranding.com |
2014-05-28 |
delete email ry..@fluidbranding.com |
2014-05-28 |
delete person Ryan Pinhammer |
2014-05-28 |
insert email ry..@fluidbranding.com |
2014-05-28 |
insert person James Musto |
2014-05-28 |
insert person Jess Collings |
2014-05-28 |
insert person Polly Miller |
2014-05-28 |
insert person Ryan Hutchings |
2014-04-21 |
insert address 405 Crispin Lofts
Leeds
LS2 7PF |
2014-04-21 |
insert address 405 Crispin Lofts
Leeds
North Yorkshire
LS2 7PF |
2014-02-06 |
delete about_pages_linkeddomain whoson.com |
2014-02-06 |
delete client_pages_linkeddomain whoson.com |
2014-02-06 |
delete contact_pages_linkeddomain whoson.com |
2014-02-06 |
delete index_pages_linkeddomain whoson.com |
2014-02-06 |
delete management_pages_linkeddomain whoson.com |
2014-02-06 |
delete partner_pages_linkeddomain whoson.com |
2014-02-06 |
delete portfolio_pages_linkeddomain whoson.com |
2014-02-06 |
delete product_pages_linkeddomain whoson.com |
2014-02-06 |
delete terms_pages_linkeddomain whoson.com |
2014-01-23 |
insert client Alan Nuttall Ltd |
2014-01-23 |
insert client BMS Group |
2014-01-23 |
insert client Ground Work |
2014-01-23 |
insert client Studio 1 VC Ltd |
2014-01-23 |
update person_title Cat Selby: Production Management => Production Manager |
2014-01-23 |
update website_status FlippedRobots => OK |
2014-01-13 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-15 |
delete personal_emails ha..@fluidbranding.com |
2013-12-15 |
insert personal_emails ha..@fluidbranding.com |
2013-12-15 |
delete address 7 Stratford Place
London
W1C 1AY |
2013-12-15 |
delete email ha..@fluidbranding.com |
2013-12-15 |
delete person Hayley Williams |
2013-12-15 |
insert address 74 Rivington Street
Shoreditch
London
EC2A 3AY |
2013-12-15 |
insert email ha..@fluidbranding.com |
2013-12-15 |
insert person Hayley Knowles |
2013-12-15 |
update person_description Matt Franks => Matt Franks |
2013-12-15 |
update primary_contact 7 Stratford Place
London
W1C 1AY => 74 Rivington Street
Shoreditch
London
EC2A 3AY |
2013-12-01 |
insert about_pages_linkeddomain linkedin.com |
2013-12-01 |
insert client_pages_linkeddomain linkedin.com |
2013-12-01 |
insert contact_pages_linkeddomain linkedin.com |
2013-12-01 |
insert index_pages_linkeddomain linkedin.com |
2013-12-01 |
insert portfolio_pages_linkeddomain linkedin.com |
2013-12-01 |
insert product_pages_linkeddomain linkedin.com |
2013-12-01 |
insert terms_pages_linkeddomain linkedin.com |
2013-11-15 |
delete phone +44 (0) 1726 874300 |
2013-11-15 |
delete phone +44 (0)20 7781 9245 |
2013-11-15 |
insert email ev..@fluidbranding.com |
2013-11-15 |
insert phone 0845 053 5408 |
2013-10-23 |
delete personal_emails am..@fluidbranding.com |
2013-10-23 |
insert personal_emails am..@fluidbranding.com |
2013-10-23 |
delete email am..@fluidbranding.com |
2013-10-23 |
insert email am..@fluidbranding.com |
2013-10-23 |
insert person Aaron Loveridge |
2013-10-23 |
insert person Ryan Pinhammer |
2013-10-23 |
update person_description Kyle Scott => Kyle Scott |
2013-10-23 |
update person_description Lydia Chapman => Lydia Chapman |
2013-10-15 |
insert otherexecutives Kyle Scott |
2013-10-15 |
insert personal_emails ge..@fluidbranding.com |
2013-10-15 |
delete email ge..@fluidbranding.com |
2013-10-15 |
delete person Ross Sundercombe |
2013-10-15 |
insert email ge..@fluidbranding.com |
2013-10-15 |
insert person Gemma Richards |
2013-10-15 |
insert person Kyle Scott |
2013-10-15 |
insert person Lydia Chapman |
2013-10-15 |
update person_title Amy Martin: Order Management => Account Manager |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-09 |
update statutory_documents 05/07/13 FULL LIST |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 01/02/2013 |
2013-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MILES ALAN LOVEGROVE / 01/02/2013 |
2013-07-07 |
insert person Webb Ellis |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-06-02 |
insert about_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert address 1244A Quarry Lane
Pleasanton, CA 94566 |
2013-06-02 |
insert client MadeToOrder Inc. |
2013-06-02 |
insert client_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert contact_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert index_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert management_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert phone +1 925 484-0600 |
2013-06-02 |
insert portfolio_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert product_pages_linkeddomain madetoorder.com |
2013-06-02 |
insert terms_pages_linkeddomain madetoorder.com |
2013-05-25 |
delete address Kestrel Court
Harbour Road
Portishead
BS20 7AN |
2013-05-25 |
delete fax 0845 634 2945 |
2013-05-25 |
delete person John Price |
2013-05-25 |
insert address 7 Stratford Place
London
W1C 1AY |
2013-05-25 |
insert phone +44 (0) 1726 874300 |
2013-05-25 |
insert phone +44 (0) 20 7781 9245 |
2013-05-25 |
update primary_contact Kestrel Court
Harbour Road
Portishead
BS20 7AN => 7 Stratford Place
London
W1C 1AY |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-13 |
update website_status OK => FlippedRobotsTxt |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-20 |
insert finance_emails ac..@fluidbranding.com |
2013-04-20 |
insert general_emails in..@fluidbranding.com |
2013-04-20 |
insert sales_emails sa..@fluidbranding.com |
2013-04-20 |
delete person Andy Ingham |
2013-04-20 |
delete person Sarah Beldon |
2013-04-20 |
insert about_pages_linkeddomain urbanheadwear.com |
2013-04-20 |
insert address Brunel Business Park
St Austell
Cornwall
PL25 4TJ |
2013-04-20 |
insert address Kestrel Court
Harbour Road
Portishead
BS20 7AN |
2013-04-20 |
insert client Brief: Nvidia |
2013-04-20 |
insert client_pages_linkeddomain urbanheadwear.com |
2013-04-20 |
insert contact_pages_linkeddomain ecoincentives.com |
2013-04-20 |
insert contact_pages_linkeddomain urbanheadwear.com |
2013-04-20 |
insert email ac..@fluidbranding.com |
2013-04-20 |
insert email in..@fluidbranding.com |
2013-04-20 |
insert email sa..@fluidbranding.com |
2013-04-20 |
insert fax 0845 634 2945 |
2013-04-20 |
insert index_pages_linkeddomain urbanheadwear.com |
2013-04-20 |
insert management_pages_linkeddomain urbanheadwear.com |
2013-04-20 |
insert partner British Promotional Merchandise Association and the Promotional |
2013-04-20 |
insert person James Stoddern |
2013-04-20 |
insert terms_pages_linkeddomain urbanheadwear.com |
2013-04-20 |
update person_title Carrie Magor: Office Manager => Customer Service Manager |
2013-04-20 |
update person_title Ross Sundercombe: Senior Account Manager => Senior Merchandise Consultant |
2013-04-20 |
update primary_contact null => Kestrel Court
Harbour Road
Portishead
BS20 7AN |
2013-03-03 |
insert person Webb Ellis |
2013-02-15 |
delete person Webb Ellis |
2013-02-01 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update person_title Gemma Trevartha |
2012-10-24 |
delete person Gilbert Zenon |
2012-10-24 |
insert person Amy Martin |
2012-10-24 |
insert person Andrea Tonkin |
2012-10-24 |
insert person Andy Ingham |
2012-10-24 |
insert person Carrie Magor |
2012-10-24 |
insert person Cat Selby |
2012-10-24 |
insert person Gemma Trevartha |
2012-10-24 |
insert person Hayley Williams |
2012-10-24 |
insert person Jemma Kent |
2012-10-24 |
insert person John Price |
2012-10-24 |
insert person Laura Ralph |
2012-10-24 |
insert person Marc Barbery |
2012-10-24 |
insert person Matt Franks |
2012-10-24 |
insert person Miles Lovegrove |
2012-10-24 |
insert person Miranda Hope |
2012-10-24 |
insert person Peter McIntosh |
2012-10-24 |
insert person Peter Murdoch |
2012-10-24 |
insert person Ross Sundercombe |
2012-10-24 |
insert person Sarah Beldon |
2012-10-24 |
insert person Tom Mercer |
2012-10-24 |
insert person Webb Ellis |
2012-07-09 |
update statutory_documents 05/07/12 FULL LIST |
2012-02-10 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents 05/07/11 FULL LIST |
2010-12-10 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 05/07/10 FULL LIST |
2010-04-13 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY LOVEGROVE |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FRANKS |
2009-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM
C/O WINTER RULE
VICTORIA PARADE BUILDINGS
NEWQUAY
CORNWALL
TR7 1BG |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANKS / 05/07/2009 |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANKS / 05/07/2009 |
2009-02-25 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents DIRECTOR APPOINTED AMY LOVEGROVE |
2008-07-04 |
update statutory_documents DIRECTOR APPOINTED SARAH FRANKS |
2008-05-06 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |