Date | Description |
2025-01-24 |
insert otherexecutives Simon Simon Simon Simon |
2025-01-24 |
delete index_pages_linkeddomain facebook.com |
2025-01-24 |
delete index_pages_linkeddomain linkedin.com |
2025-01-24 |
delete index_pages_linkeddomain wpengine.com |
2025-01-24 |
delete management_pages_linkeddomain facebook.com |
2025-01-24 |
delete management_pages_linkeddomain linkedin.com |
2025-01-24 |
delete person Billy Billy Billy Billy |
2025-01-24 |
delete person Gareth Gareth Gareth Gareth |
2025-01-24 |
delete projects_pages_linkeddomain facebook.com |
2025-01-24 |
delete projects_pages_linkeddomain linkedin.com |
2025-01-24 |
delete service_pages_linkeddomain facebook.com |
2025-01-24 |
delete service_pages_linkeddomain linkedin.com |
2025-01-24 |
delete service_pages_linkeddomain wpengine.com |
2025-01-24 |
delete terms_pages_linkeddomain facebook.com |
2025-01-24 |
delete terms_pages_linkeddomain linkedin.com |
2025-01-24 |
insert person Mike Mike Mike Mike |
2025-01-24 |
insert person Vishal Vishal Vishal Vishal |
2025-01-24 |
update person_title Bev Bev Bev Bev: Creative Lead => Developer |
2025-01-24 |
update person_title Chris Chris Chris Chris: QA Tester => Lead Developer |
2025-01-24 |
update person_title Jamie Jamie Jamie Jamie: Researcher => QA Tester |
2025-01-24 |
update person_title Jodie Jodie Jodie Jodie: Finance / Anna => Developer |
2025-01-24 |
update person_title Simon Simon Simon Simon: Lead Developer => Creative Director |
2025-01-24 |
update person_title Tim Tim Tim Tim: Studio Manager => Researcher |
2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES |
2024-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 10/10/2024 |
2024-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 10/10/2024 |
2024-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 10/10/2024 |
2024-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 10/10/2024 |
2024-08-19 |
update person_title Bev Bev Bev Bev: UI Designer => Creative Lead |
2024-08-19 |
update robots_txt_status www.redbullet.co.uk: 404 => 200 |
2024-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES |
2024-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH PAYNE |
2024-04-18 |
insert management_pages_linkeddomain bulletdigitalsolutions.co.uk |
2024-04-18 |
insert service_pages_linkeddomain bulletdigitalsolutions.co.uk |
2024-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2024-03-17 |
delete index_pages_linkeddomain twitter.com |
2024-03-17 |
delete management_pages_linkeddomain twitter.com |
2024-03-17 |
delete projects_pages_linkeddomain twitter.com |
2024-03-17 |
delete service_pages_linkeddomain twitter.com |
2024-03-17 |
delete terms_pages_linkeddomain twitter.com |
2024-03-17 |
insert management_pages_linkeddomain cdninstagram.com |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES |
2023-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 01/05/2023 |
2023-06-23 |
delete address 30 (Mon to Fri) The Old Bakehouse, 18a Ivy Lane, Canterbury, Kent, CT1 1TU, United Kingdom |
2023-06-23 |
delete address Red Bullet of 18a Ivy Lane, Canterbury, Kent, CT1 1TU |
2023-06-23 |
insert address 30 (Mon to Fri) The Buttery, Highland Court Farm, Bridge, Canterbury CT4 5HW |
2023-06-23 |
update primary_contact 30 (Mon to Fri) The Old Bakehouse, 18a Ivy Lane, Canterbury, Kent, CT1 1TU, United Kingdom => 30 (Mon to Fri) The Buttery, Highland Court Farm, Bridge, Canterbury CT4 5HW |
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 |
2023-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-11-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2022 |
2022-11-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2022 |
2022-09-07 |
delete address 18A IVY LANE CANTERBURY KENT CT1 1TU |
2022-09-07 |
insert address THE BUTTERY HIGHLAND COURT FARM BRIDGE CANTERBURY KENT ENGLAND CT4 5HW |
2022-09-07 |
update registered_address |
2022-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM
18A IVY LANE
CANTERBURY
KENT
CT1 1TU |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-23 |
delete source_ip 167.99.246.105 |
2022-03-23 |
delete source_ip 18.192.76.182 |
2022-03-23 |
insert address 30 (Mon to Fri) The Old Bakehouse, 18a Ivy Lane, Canterbury, Kent, CT1 1TU, United Kingdom |
2022-03-23 |
insert index_pages_linkeddomain facebook.com |
2022-03-23 |
insert index_pages_linkeddomain linkedin.com |
2022-03-23 |
insert index_pages_linkeddomain wpengine.com |
2022-03-23 |
insert source_ip 35.189.95.176 |
2022-03-23 |
update robots_txt_status redbullet.co.uk: 404 => 200 |
2022-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 11/02/2022 |
2021-12-21 |
delete source_ip 167.99.242.112 |
2021-12-21 |
delete source_ip 206.189.50.60 |
2021-12-21 |
insert source_ip 167.99.246.105 |
2021-12-21 |
insert source_ip 18.192.76.182 |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR GARETH ANDREW PAYNE |
2021-09-10 |
delete source_ip 167.99.246.105 |
2021-09-10 |
insert source_ip 206.189.50.60 |
2021-08-10 |
delete source_ip 18.159.128.50 |
2021-08-10 |
delete source_ip 3.125.252.47 |
2021-08-10 |
insert source_ip 167.99.246.105 |
2021-08-10 |
insert source_ip 167.99.242.112 |
2021-07-10 |
delete source_ip 3.67.153.12 |
2021-07-10 |
insert source_ip 3.125.252.47 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-06 |
delete person Helen Webster |
2021-06-06 |
delete source_ip 3.64.200.242 |
2021-06-06 |
delete source_ip 46.101.121.244 |
2021-06-06 |
insert person Rachel Fellows |
2021-06-06 |
insert source_ip 18.159.128.50 |
2021-06-06 |
insert source_ip 3.67.153.12 |
2021-04-09 |
delete source_ip 68.183.215.91 |
2021-04-09 |
delete source_ip 18.197.211.107 |
2021-04-09 |
insert source_ip 3.64.200.242 |
2021-04-09 |
insert source_ip 46.101.121.244 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-01-30 |
insert otherexecutives Steve Kreeger |
2021-01-30 |
delete source_ip 142.93.108.123 |
2021-01-30 |
insert person Bev Bowman |
2021-01-30 |
insert person Billy Harris |
2021-01-30 |
insert person Helen Webster |
2021-01-30 |
insert person Jodie Cain |
2021-01-30 |
insert source_ip 18.197.211.107 |
2021-01-30 |
update person_title Steve Kreeger: UX Director => Director |
2020-09-24 |
delete person Simon Jones |
2020-09-24 |
delete source_ip 167.99.137.12 |
2020-09-24 |
insert source_ip 68.183.215.91 |
2020-09-24 |
update person_title Anna Batty: Financial Controller => Finance |
2020-07-15 |
delete source_ip 157.230.120.63 |
2020-07-15 |
insert source_ip 167.99.137.12 |
2020-07-15 |
insert source_ip 142.93.108.123 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-05-15 |
delete source_ip 134.209.226.211 |
2020-05-15 |
insert source_ip 157.230.120.63 |
2020-04-15 |
delete source_ip 157.230.120.63 |
2020-04-15 |
insert source_ip 134.209.226.211 |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-02-15 |
delete source_ip 134.209.226.211 |
2020-02-15 |
insert source_ip 157.230.120.63 |
2020-01-10 |
delete managingdirector Steve Kreeger |
2020-01-10 |
delete person Chris Arnold |
2020-01-10 |
update person_title Steve Kreeger: Managing Director => UX Director |
2019-12-08 |
delete source_ip 167.99.129.42 |
2019-12-08 |
insert source_ip 134.209.226.211 |
2019-11-07 |
delete source_ip 167.99.137.12 |
2019-11-07 |
insert source_ip 167.99.129.42 |
2019-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 11/10/2019 |
2019-10-08 |
delete source_ip 167.99.129.42 |
2019-10-08 |
insert source_ip 167.99.137.12 |
2019-08-08 |
delete otherexecutives Beverly Croft |
2019-08-08 |
insert otherexecutives Beverly Bowman |
2019-08-08 |
delete person Beverly Croft |
2019-08-08 |
delete source_ip 167.99.137.12 |
2019-08-08 |
insert person Beverly Bowman |
2019-08-08 |
insert source_ip 167.99.129.42 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-06-06 |
insert general_emails he..@redbullet.co.uk |
2019-06-06 |
delete index_pages_linkeddomain linkedin.com |
2019-06-06 |
delete source_ip 52.218.36.228 |
2019-06-06 |
insert email he..@redbullet.co.uk |
2019-06-06 |
insert source_ip 167.99.137.12 |
2019-06-06 |
update robots_txt_status redbullet.co.uk: 200 => 404 |
2019-06-06 |
update robots_txt_status www.redbullet.co.uk: 200 => 404 |
2019-05-05 |
delete source_ip 52.218.104.20 |
2019-05-05 |
insert source_ip 52.218.36.228 |
2019-04-05 |
delete source_ip 52.218.105.236 |
2019-04-05 |
insert source_ip 52.218.104.20 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2019-02-23 |
delete source_ip 52.218.105.100 |
2019-02-23 |
insert source_ip 52.218.105.236 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-22 |
delete source_ip 52.218.16.130 |
2019-01-22 |
insert source_ip 52.218.105.100 |
2019-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-12-16 |
delete source_ip 52.218.16.10 |
2018-12-16 |
insert source_ip 52.218.16.130 |
2018-10-15 |
delete source_ip 52.218.21.156 |
2018-10-15 |
insert source_ip 52.218.16.10 |
2018-09-02 |
delete source_ip 52.218.49.58 |
2018-09-02 |
insert source_ip 52.218.21.156 |
2018-07-26 |
delete source_ip 52.218.48.242 |
2018-07-26 |
insert source_ip 52.218.49.58 |
2018-05-28 |
delete source_ip 54.231.133.82 |
2018-05-28 |
insert source_ip 52.218.48.242 |
2018-04-06 |
delete source_ip 52.218.65.74 |
2018-04-06 |
insert source_ip 54.231.133.82 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2018-02-18 |
delete source_ip 52.218.52.66 |
2018-02-18 |
insert source_ip 52.218.65.74 |
2018-01-06 |
delete source_ip 52.218.21.132 |
2018-01-06 |
insert source_ip 52.218.52.66 |
2017-12-08 |
delete source_ip 52.218.16.98 |
2017-12-08 |
insert source_ip 52.218.21.132 |
2017-12-08 |
update robots_txt_status support.redbullet.co.uk: 0 => 404 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-03 |
delete source_ip 52.218.64.186 |
2017-11-03 |
insert source_ip 52.218.16.98 |
2017-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-09-28 |
delete source_ip 54.231.141.66 |
2017-09-28 |
insert source_ip 52.218.64.186 |
2017-09-28 |
update robots_txt_status support.redbullet.co.uk: 200 => 0 |
2017-08-13 |
delete source_ip 54.231.131.140 |
2017-08-13 |
insert source_ip 54.231.141.66 |
2017-07-16 |
delete source_ip 52.218.65.2 |
2017-07-16 |
insert source_ip 54.231.131.140 |
2017-06-08 |
delete source_ip 52.218.49.90 |
2017-06-08 |
insert source_ip 52.218.65.2 |
2017-04-29 |
insert otherexecutives Gareth Payne |
2017-04-29 |
delete source_ip 52.218.16.18 |
2017-04-29 |
insert person Gareth Payne |
2017-04-29 |
insert source_ip 52.218.49.90 |
2017-04-27 |
delete sic_code 62090 - Other information technology service activities |
2017-04-27 |
insert sic_code 62020 - Information technology consultancy activities |
2017-04-07 |
update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 10 |
2017-03-27 |
update statutory_documents SOLVENCY STATEMENT DATED 15/03/17 |
2017-03-27 |
update statutory_documents REDUCE ISSUED CAPITAL 15/03/2017 |
2017-03-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2017-02-12 |
delete managingdirector Simon Wilson |
2017-02-12 |
delete otherexecutives Jim Ramsden |
2017-02-12 |
insert founder Simon Wilson |
2017-02-12 |
insert managingdirector Steve Kreeger |
2017-02-12 |
delete person Chris Annetts |
2017-02-12 |
delete person Gavyn McKenzie |
2017-02-12 |
delete person Helen Webster |
2017-02-12 |
delete person Jim Ramsden |
2017-02-12 |
delete source_ip 52.218.16.210 |
2017-02-12 |
insert source_ip 52.218.16.18 |
2017-02-12 |
update person_title Simon Jones: Senior Developer => Lead Developer |
2017-02-12 |
update person_title Simon Wilson: Managing Director => Founder |
2017-02-12 |
update person_title Steve Kreeger: Digital Director => Managing Director |
2017-01-06 |
delete source_ip 54.231.133.130 |
2017-01-06 |
insert source_ip 52.218.16.210 |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSDEN |
2016-11-21 |
delete source_ip 52.218.48.210 |
2016-11-21 |
insert source_ip 54.231.133.130 |
2016-10-24 |
delete person Nat Annetts |
2016-10-24 |
delete source_ip 52.218.16.194 |
2016-10-24 |
insert source_ip 52.218.48.210 |
2016-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-10-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-09-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
delete source_ip 54.231.131.12 |
2016-09-26 |
insert source_ip 52.218.16.194 |
2016-08-29 |
delete source_ip 54.231.131.92 |
2016-08-29 |
insert person Chris Scholes |
2016-08-29 |
insert person Nick Phillipps |
2016-08-29 |
insert source_ip 54.231.131.12 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-08-01 |
delete source_ip 54.231.136.45 |
2016-08-01 |
insert source_ip 54.231.131.92 |
2016-07-04 |
delete otherexecutives Paul Newman |
2016-07-04 |
delete person Mike Spinks |
2016-07-04 |
delete person Paul Newman |
2016-07-04 |
delete source_ip 37.188.116.38 |
2016-07-04 |
insert source_ip 54.231.136.45 |
2016-07-04 |
update robots_txt_status redbullet.co.uk: 404 => 200 |
2016-07-04 |
update robots_txt_status www.redbullet.co.uk: 404 => 200 |
2015-12-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 18A IVY LANE CANTERBURY KENT ENGLAND CT1 1TU |
2015-09-08 |
insert address 18A IVY LANE CANTERBURY KENT CT1 1TU |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-08 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-27 |
update statutory_documents 29/07/15 FULL LIST |
2015-06-16 |
delete address Brogdale Farm, Brogdale Rd, Faversham, Kent, ME13 8XZ |
2015-06-16 |
delete phone 01795 597 330 |
2015-06-16 |
delete phone 01795 597339 |
2015-06-16 |
insert address The Old Bakehouse, 18a Ivy Lane, Canterbury, Kent, CT1 1TU |
2015-06-16 |
insert phone 01227 378 740 |
2015-06-16 |
update primary_contact Brogdale Farm, Brogdale Rd, Faversham, Kent, ME13 8XZ => The Old Bakehouse, 18a Ivy Lane, Canterbury, Kent, CT1 1TU |
2015-05-08 |
delete address THE OLD DAIRY BROGDALE FARM BROGDALE ROAD FAVERSHAM KENT ME13 8XZ |
2015-05-08 |
insert address 18A IVY LANE CANTERBURY KENT ENGLAND CT1 1TU |
2015-05-08 |
update registered_address |
2015-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
THE OLD DAIRY BROGDALE FARM
BROGDALE ROAD
FAVERSHAM
KENT
ME13 8XZ |
2015-03-17 |
insert otherexecutives Bev Croft |
2015-03-17 |
delete person Andy
Creed |
2015-03-17 |
delete person Richard
Wilson |
2015-03-17 |
delete person Tim
Cox |
2015-03-17 |
insert person Bev Croft |
2015-03-17 |
insert person Chris Arnold |
2015-03-17 |
insert person Daniel Sweeting |
2015-03-17 |
update person_description Anna Batty => Anna Batty |
2015-03-17 |
update person_description Helen Webster => Helen Webster |
2015-03-17 |
update person_description Mike Spinks => Mike Spinks |
2015-03-17 |
update person_description Paul Newman => Paul Newman |
2015-03-17 |
update person_description Simon Jones => Simon Jones |
2015-03-06 |
update statutory_documents 28/02/15 STATEMENT OF CAPITAL GBP 53 |
2015-03-02 |
update statutory_documents SUB-DIVISION
05/02/15 |
2014-11-25 |
delete coo Steve Kreeger |
2014-11-25 |
update person_title Steve Kreeger: Operations Director => Digital Director |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-11 |
update statutory_documents 29/07/14 FULL LIST |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-18 |
update statutory_documents 20/05/14 STATEMENT OF CAPITAL GBP 53 |
2014-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058840320002 |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELD |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SHIELD |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-10 |
insert coo Steve Kreeger |
2014-02-10 |
insert otherexecutives Paul Newman |
2014-02-10 |
delete person Geoff White |
2014-02-10 |
insert person Paul Newman |
2014-02-10 |
update person_title Steve Kreeger: Director - Operations => Operations Director |
2014-01-27 |
update website_status FlippedRobots => OK |
2014-01-16 |
update website_status OK => FlippedRobots |
2014-01-02 |
delete source_ip 78.136.29.121 |
2014-01-02 |
insert source_ip 37.188.116.38 |
2013-10-07 |
update num_mort_outstanding 1 => 0 |
2013-10-07 |
update num_mort_satisfied 0 => 1 |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-01 |
update statutory_documents 29/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-03-26 |
update statutory_documents 08/10/12 STATEMENT OF CAPITAL GBP 102 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-22 |
delete otherexecutives Jim Ramsden |
2012-12-22 |
insert ceo Simon Wilson |
2012-12-22 |
delete person Andy Shield |
2012-12-22 |
delete person Craig Dennis |
2012-12-22 |
delete person Jim Ramsden |
2012-12-22 |
delete person Louise O'Boyle |
2012-12-22 |
insert person Anna Batty |
2012-12-22 |
insert person Helen Webster |
2012-12-22 |
insert person Mike Spinks |
2012-12-22 |
insert person Steve Kreeger |
2012-12-22 |
update person_title Simon Wilson |
2012-11-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents 29/07/12 FULL LIST |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RAMSDEN |
2011-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIELD / 21/11/2011 |
2011-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILSON / 21/11/2011 |
2011-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SHIELD / 21/11/2011 |
2011-10-06 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents SECOND FILING WITH MUD 29/07/11 FOR FORM AR01 |
2011-08-22 |
update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 102 |
2011-08-12 |
update statutory_documents 29/07/11 FULL LIST |
2011-02-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 29/07/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIELD / 29/07/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILSON / 29/07/2010 |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-09-25 |
update statutory_documents SECRETARY APPOINTED ANDREW CHARLES SHIELD |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANNETTE SHIELD |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
35 HANOVER DRIVE, WIGMORE
GILLINGHAM
KENT
ME8 0RE |
2008-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-08 |
update statutory_documents £ NC 100/200
26/10/07 |
2007-11-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED 26/10/07 |
2007-11-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-11-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |