IFSOGO - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16 delete source_ip 35.241.10.78
2022-06-16 insert source_ip 63.141.128.8
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-08 delete phone 0870 861 6000
2020-05-08 insert phone 01202 821252
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-01-28 update website_status FlippedRobots => OK
2019-01-28 delete source_ip 38.98.102.11
2019-01-28 insert source_ip 35.241.10.78
2018-12-26 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053035420002
2017-08-23 update website_status FlippedRobots => OK
2017-08-01 update website_status OK => FlippedRobots
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-01 delete source_ip 38.94.160.247
2016-12-01 insert source_ip 38.98.102.11
2016-11-03 update website_status FailedRobots => OK
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 03/12/15 FULL LIST
2015-10-10 update website_status FlippedRobots => FailedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-06 update website_status OK => FlippedRobots
2015-03-21 update website_status FlippedRobots => OK
2015-03-21 delete otherexecutives James Jackson
2015-03-21 delete about_pages_linkeddomain mygostore.co.uk
2015-03-21 delete index_pages_linkeddomain mygostore.co.uk
2015-03-21 delete person James Jackson
2015-03-21 delete source_ip 192.69.184.36
2015-03-21 insert source_ip 38.94.160.247
2015-03-02 update website_status OK => FlippedRobots
2015-01-29 delete source_ip 192.69.185.129
2015-01-29 insert source_ip 192.69.184.36
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 03/12/14 FULL LIST
2014-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIORILLO
2014-12-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY FIORILLO
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 15 RADAR WAY CHRISTCHURCH BUSINESS PARK CHRISTCHURCH DORSET UNITED KINGDOM BH23 4FL
2014-01-07 insert address UNIT 15 RADAR WAY CHRISTCHURCH BUSINESS PARK CHRISTCHURCH DORSET BH23 4FL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 03/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-11 delete source_ip 198.61.156.176
2013-08-11 insert source_ip 192.69.185.129
2013-06-30 update website_status DNSError => OK
2013-06-24 delete address WATER HOUSE 10 CARVERS INDUSTRIAL ESTATE SOUTHAMPTON ROAD, RINGWOOD HAMPSHIRE BH24 1JS
2013-06-24 insert address UNIT 15 RADAR WAY CHRISTCHURCH BUSINESS PARK CHRISTCHURCH DORSET UNITED KINGDOM BH23 4FL
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-27 update website_status OK => DNSError
2013-01-23 update website_status OK
2013-01-23 insert address Unit 15, Radar Way Christchurch Business Park Christchurch Dorset, BH23 4FL United Kingdom
2013-01-21 update website_status FlippedRobotsTxt
2013-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2013 FROM PO BOX 15 CHRISTC UNIT 15 RADAR WAY CHRISTCHURCH BUSINESS PARK CHRISTCHURCH DORSET BH23 4FL UNITED KINGDOM
2013-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2013 FROM WATER HOUSE 10 CARVERS INDUSTRIAL ESTATE SOUTHAMPTON ROAD, RINGWOOD HAMPSHIRE BH24 1JS
2013-01-01 update statutory_documents 03/12/12 FULL LIST
2012-11-25 delete address Unit 15, Christchurch Business Park Radar Way Christchurch, BH23 4FL
2012-11-25 delete email en..@ifsogo.com
2012-10-24 delete phone 01202 829990
2012-10-24 insert address Unit 15, Christchurch Business Park Radar Way Christchurch, BH23 4FL
2012-10-24 delete address Water House, 10 Carvers Industrial Estate Southampton Road Ringwood, Hants. BH24 1JS
2012-10-24 delete email sa..@ifsogo.com
2012-10-24 insert address Unit 15, Radar Way, Christchurch Business Park, Christchurch, BH23 4FL
2012-10-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-16 update statutory_documents 03/12/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 03/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 03/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JACKSON / 03/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JACKSON / 03/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR FIORILLO / 03/12/2009
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON / 01/12/2008
2009-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JACKSON / 01/12/2008
2009-01-20 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-07 update statutory_documents COMPANY NAME CHANGED THE TRAVEL GEAR COMPANY LIMITED CERTIFICATE ISSUED ON 12/05/08
2008-01-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 1-2, 27 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BE
2008-01-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-22 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION