Date | Description |
2024-04-02 |
delete contact_pages_linkeddomain jpadmedia.co.uk |
2024-04-02 |
delete index_pages_linkeddomain google.com |
2024-04-02 |
delete index_pages_linkeddomain jpadmedia.co.uk |
2024-04-02 |
delete index_pages_linkeddomain live.com |
2024-04-02 |
delete index_pages_linkeddomain office.com |
2024-04-02 |
delete product_pages_linkeddomain jpadmedia.co.uk |
2024-04-02 |
delete terms_pages_linkeddomain jpadmedia.co.uk |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-06 |
delete index_pages_linkeddomain webvideocore.net |
2023-04-06 |
insert contact_pages_linkeddomain afordawards.co.uk |
2023-04-06 |
insert product_pages_linkeddomain afordawards.co.uk |
2023-04-06 |
insert terms_pages_linkeddomain afordawards.co.uk |
2023-02-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-01-18 |
insert index_pages_linkeddomain webvideocore.net |
2022-11-09 |
insert index_pages_linkeddomain live.com |
2022-11-09 |
insert index_pages_linkeddomain office.com |
2022-08-07 |
delete contact_pages_linkeddomain merrrch.com |
2022-08-07 |
delete index_pages_linkeddomain merrrch.com |
2022-08-07 |
delete product_pages_linkeddomain merrrch.com |
2022-08-07 |
delete terms_pages_linkeddomain merrrch.com |
2022-08-07 |
insert contact_pages_linkeddomain bca.li |
2022-08-07 |
insert index_pages_linkeddomain bca.li |
2022-08-07 |
insert product_pages_linkeddomain bca.li |
2022-08-07 |
insert terms_pages_linkeddomain bca.li |
2022-06-01 |
delete contact_pages_linkeddomain jpaduk.com |
2022-06-01 |
delete index_pages_linkeddomain bca.li |
2022-06-01 |
delete index_pages_linkeddomain jpaduk.com |
2022-06-01 |
delete product_pages_linkeddomain jpaduk.com |
2022-06-01 |
delete service_pages_linkeddomain jpaduk.com |
2022-06-01 |
delete terms_pages_linkeddomain jpaduk.com |
2022-06-01 |
insert contact_pages_linkeddomain jpadmedia.co.uk |
2022-06-01 |
insert index_pages_linkeddomain jpadmedia.co.uk |
2022-06-01 |
insert product_pages_linkeddomain jpadmedia.co.uk |
2022-06-01 |
insert service_pages_linkeddomain jpadmedia.co.uk |
2022-06-01 |
insert terms_pages_linkeddomain jpadmedia.co.uk |
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 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2022-04-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-11 |
insert index_pages_linkeddomain bca.li |
2021-10-05 |
insert contact_pages_linkeddomain regchamp.com |
2021-10-05 |
insert index_pages_linkeddomain regchamp.com |
2021-10-05 |
insert product_pages_linkeddomain regchamp.com |
2021-10-05 |
insert service_pages_linkeddomain regchamp.com |
2021-10-05 |
insert terms_pages_linkeddomain regchamp.com |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRANCE SHACKLETON |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-01-30 |
delete contact_pages_linkeddomain jpadcheer.co.uk |
2021-01-30 |
delete index_pages_linkeddomain jpadcheer.co.uk |
2021-01-30 |
delete product_pages_linkeddomain jpadcheer.co.uk |
2021-01-30 |
delete service_pages_linkeddomain jpadcheer.co.uk |
2021-01-30 |
delete source_ip 104.27.146.73 |
2021-01-30 |
delete source_ip 104.27.147.73 |
2021-01-30 |
delete terms_pages_linkeddomain jpadcheer.co.uk |
2021-01-30 |
insert contact_pages_linkeddomain jpaduk.com |
2021-01-30 |
insert index_pages_linkeddomain jpaduk.com |
2021-01-30 |
insert product_pages_linkeddomain jpaduk.com |
2021-01-30 |
insert service_pages_linkeddomain jpaduk.com |
2021-01-30 |
insert source_ip 104.21.79.65 |
2021-01-30 |
insert terms_pages_linkeddomain jpaduk.com |
2020-06-01 |
insert source_ip 172.67.142.143 |
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 |
2020-04-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2019-09-27 |
insert training_emails tr..@cheerleading.org.uk |
2019-09-27 |
insert email tr..@cheerleading.org.uk |
2019-08-28 |
delete address PO Box 456, Ruislip, London, HA4 4HJ |
2019-06-28 |
delete address PO Box 456, Ruislip, HA4 4HJ |
2019-06-28 |
insert address PO Box 456, Ruislip, London, HA4 4HJ |
2019-06-28 |
update founded_year 1984 => null |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-15 |
delete address Alton House, 66/68 High Street, Northwood, HA6 1BL |
2019-03-15 |
delete source_ip 77.72.0.174 |
2019-03-15 |
delete terms_pages_linkeddomain sagepay.co.uk |
2019-03-15 |
insert address 679, you have the right to view, amend or |
2019-03-15 |
insert address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW |
2019-03-15 |
insert contact_pages_linkeddomain insure4sport.co.uk |
2019-03-15 |
insert contact_pages_linkeddomain jpadcheer.co.uk |
2019-03-15 |
insert index_pages_linkeddomain insure4sport.co.uk |
2019-03-15 |
insert index_pages_linkeddomain jpadcheer.co.uk |
2019-03-15 |
insert product_pages_linkeddomain insure4sport.co.uk |
2019-03-15 |
insert product_pages_linkeddomain jpadcheer.co.uk |
2019-03-15 |
insert source_ip 104.27.146.73 |
2019-03-15 |
insert source_ip 104.27.147.73 |
2019-03-15 |
insert terms_pages_linkeddomain insure4sport.co.uk |
2019-03-15 |
insert terms_pages_linkeddomain jpadcheer.co.uk |
2019-03-15 |
update primary_contact Alton House, 66/68 High Street, Northwood, HA6 1BL => Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW |
2018-07-07 |
delete address ALTON HOUSE 66/68 HIGH STREET NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 1BL |
2018-07-07 |
insert address BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 7AW |
2018-07-07 |
update registered_address |
2018-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2018 FROM
ALTON HOUSE 66/68 HIGH STREET
NORTHWOOD
MIDDLESEX
HA6 1BL
UNITED KINGDOM |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK KENT |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-04-05 |
delete source_ip 104.27.146.73 |
2018-04-05 |
delete source_ip 104.27.147.73 |
2018-04-05 |
insert source_ip 77.72.0.174 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-31 |
update founded_year null => 1984 |
2017-08-02 |
delete contact_pages_linkeddomain aspire-action.com |
2017-08-02 |
delete contact_pages_linkeddomain butterfliesmedia.co.uk |
2017-08-02 |
delete index_pages_linkeddomain butterfliesmedia.co.uk |
2017-08-02 |
delete product_pages_linkeddomain aspire-action.com |
2017-08-02 |
delete product_pages_linkeddomain butterfliesmedia.co.uk |
2017-08-02 |
delete terms_pages_linkeddomain aspire-action.com |
2017-08-02 |
delete terms_pages_linkeddomain butterfliesmedia.co.uk |
2017-08-02 |
update founded_year 1984 => null |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
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 |
2017-04-21 |
update statutory_documents DIRECTOR APPOINTED MR TRAVIS PRIOR |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR GARY DAVID VEAL |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR TERRANCE JOHN SHACKLETON |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN KENT / 19/04/2017 |
2017-04-19 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-16 |
delete contact_pages_linkeddomain tifmember.com |
2017-03-16 |
delete index_pages_linkeddomain tifmember.com |
2017-03-16 |
delete product_pages_linkeddomain tifmember.com |
2017-03-16 |
delete terms_pages_linkeddomain tifmember.com |
2017-03-16 |
insert contact_pages_linkeddomain aspire-action.com |
2017-03-16 |
insert index_pages_linkeddomain aspire-action.com |
2017-03-16 |
insert product_pages_linkeddomain aspire-action.com |
2017-03-16 |
insert terms_pages_linkeddomain aspire-action.com |
2017-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN KENT / 14/01/2017 |
2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN VEAL |
2016-12-25 |
delete index_pages_linkeddomain eventhq.co.uk |
2016-12-25 |
insert index_pages_linkeddomain butterfliesmedia.co.uk |
2016-12-25 |
insert index_pages_linkeddomain firstcheer.com |
2016-12-25 |
insert index_pages_linkeddomain instagram.com |
2016-12-25 |
insert index_pages_linkeddomain tifmember.com |
2016-09-11 |
delete source_ip 185.116.213.24 |
2016-09-11 |
insert index_pages_linkeddomain eventhq.co.uk |
2016-09-11 |
insert source_ip 104.27.146.73 |
2016-09-11 |
insert source_ip 104.27.147.73 |
2016-06-07 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-07 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-19 |
update statutory_documents 27/04/16 NO MEMBER LIST |
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 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete address 64 Mount Pleasant, Ruislip, Middlesex, HA4 9HQ |
2016-03-18 |
delete source_ip 50.87.99.165 |
2016-03-18 |
insert source_ip 185.116.213.24 |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-11-07 |
delete address 64 MOUNT PLEASANT RUISLIP MIDDLESEX HA4 9HQ |
2015-11-07 |
insert address ALTON HOUSE 66/68 HIGH STREET NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 1BL |
2015-11-07 |
update registered_address |
2015-10-22 |
delete fax 08445623325 |
2015-10-22 |
delete phone 08445623324 |
2015-10-22 |
insert address Alton House, 66/68 High Street, Northwood, HA6 1BL |
2015-10-22 |
insert address PO Box 456
Ruislip
London
HA4 4HJ |
2015-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
64 MOUNT PLEASANT
RUISLIP
MIDDLESEX
HA4 9HQ |
2015-09-24 |
delete address 54D High Street
Northwood
Middlsex
HA6 1BL |
2015-09-24 |
delete phone (407) 569-8559 |
2015-09-24 |
insert address PO Box 456
Ruislip
HA4 4HJ |
2015-09-24 |
insert phone 030 33 44 55 66 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-27 |
2015-05-07 |
update returns_next_due_date 2015-05-26 => 2016-05-25 |
2015-04-30 |
update statutory_documents 27/04/15 NO MEMBER LIST |
2015-04-15 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 54C HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL |
2014-07-07 |
insert address 64 MOUNT PLEASANT RUISLIP MIDDLESEX HA4 9HQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-07-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
54C HIGH STREET
NORTHWOOD
MIDDLESEX
HA6 1BL |
2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
54D HIGH STREET
NORTHWOOD
MIDDLESEX
HA6 1BL
ENGLAND |
2014-06-19 |
update statutory_documents 28/04/14 NO MEMBER LIST |
2014-05-27 |
insert address 54D High Street
Northwood
Middlsex
HA6 1 BL |
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 |
2014-04-21 |
delete address 54c High Street
Northwood
Middlesex
HA6 1BL |
2014-04-21 |
delete address the 2014 USASF Worlds Competition, Orlando FL |
2014-04-21 |
insert address 64 Mount Pleasant, Ruislip, Middlesex, HA4 9HQ |
2014-04-21 |
update primary_contact 54c High Street, Northwood, Middlesex, HA6 1BL => 64 Mount Pleasant, Ruislip, Middlesex, HA4 9HQ |
2014-04-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
insert address the 2014 USASF Worlds Competition, Orlando FL |
2013-09-15 |
insert about_pages_linkeddomain files.wordpress.com |
2013-09-15 |
insert about_pages_linkeddomain usasfrules.com |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
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 |
2013-05-30 |
update statutory_documents 28/04/13 NO MEMBER LIST |
2013-05-14 |
delete email bc..@cheerleading.org.uk |
2013-04-08 |
insert email bc..@cheerleading.org.uk |
2013-02-20 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-28 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete email ru..@cheerleading.org.uk |
2012-10-24 |
insert address Tudor Lodge Hotel, 50 Field End Road, Eastcote, Middlesex HA5 2QN |
2012-10-24 |
insert phone (407) 569-8559 |
2012-10-24 |
delete address Tudor Lodge Hotel, 50 Field End Road, Eastcote, Middlesex HA5 2QN |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN MILLARD |
2012-05-15 |
update statutory_documents 28/04/12 NO MEMBER LIST |
2012-04-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 28/04/11 NO MEMBER LIST |
2011-04-05 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN VEAL |
2011-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN EVE |
2010-12-10 |
update statutory_documents PREVSHO FROM 31/10/2010 TO 31/07/2010 |
2010-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLLIN JOHNSON |
2010-06-18 |
update statutory_documents 28/04/10 NO MEMBER LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN PAUL MILLARD / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN EVE / 01/04/2010 |
2010-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VINCENT |
2010-06-16 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN KIRALFY |
2009-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/09 |
2009-07-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VINCENT / 24/08/2008 |
2008-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENT / 24/08/2008 |
2008-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN MILLARD / 24/08/2008 |
2008-11-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/08 |
2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
102 WHITE HORSE ROAD
WINDSOR
BERKSHIRE
SL4 4PH |
2008-09-03 |
update statutory_documents DIRECTOR APPOINTED JEAN EVE |
2008-09-03 |
update statutory_documents SECRETARY APPOINTED COLLIN JOHNSON |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBIN KIRALFY |
2008-08-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents DIRECTOR APPOINTED DEREK JOHN KENT |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/07 |
2006-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/06 |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2006-02-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04 |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/05 |
2005-05-19 |
update statutory_documents SECRETARY RESIGNED |
2004-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |