Date | Description |
2024-06-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, WITH UPDATES |
2024-04-07 |
delete address UNIT 13E 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S3 8BX |
2024-04-07 |
insert address THE MALTINGS 81 BURTON ROAD SHEFFIELD ENGLAND S3 8BZ |
2024-04-07 |
update registered_address |
2024-03-11 |
delete address The Triangle, 1 Burton Road, Sheffield, S3 8BW |
2024-03-11 |
insert address The Maltings, 81 Burton Road, Sheffield, S3 8BZ |
2024-03-11 |
update primary_contact The Triangle, 1 Burton Road, Sheffield, S3 8BW => The Maltings, 81 Burton Road, Sheffield, S3 8BZ |
2023-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2023 FROM
UNIT 13E 92 BURTON ROAD
SHEFFIELD
SOUTH YORKSHIRE
S3 8BX
ENGLAND |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 06/12/2023 |
2023-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 06/12/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES |
2023-04-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX |
2023-04-07 |
insert address UNIT 13E 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S3 8BX |
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 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM
14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
ENGLAND |
2022-10-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, 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 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-26 |
update website_status FlippedRobots => OK |
2021-07-02 |
update website_status OK => FlippedRobots |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067783060001 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-27 |
insert person Andrew Lynch |
2020-07-27 |
insert person Lucy Highnett |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
delete source_ip 185.153.205.157 |
2020-06-26 |
insert source_ip 157.245.33.24 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 13/05/2020 |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 13/05/2020 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-27 |
delete person Andrew Stewart |
2019-07-27 |
delete person Catherine Dickinson |
2019-07-27 |
delete person Jon Colegate |
2019-07-27 |
delete person Rory Jones |
2019-07-27 |
delete person Ryan McCann |
2019-07-27 |
delete person Sam Wileman |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-10-20 |
delete person Alice Clayton |
2018-10-20 |
delete person Rebecca Peryer |
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 |
2018-09-05 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-30 |
delete vpsales Alex Hughes |
2018-03-30 |
delete person Alex Hughes |
2018-03-30 |
delete person Danny Andrews |
2018-03-30 |
delete person Rebecca Perrier |
2018-03-30 |
insert person Marc Gardner |
2018-03-30 |
insert person Mikaila Storey |
2018-03-30 |
insert person Rebecca Peryer |
2018-03-30 |
update person_title Adam Blaxhall: Content Strategist => Outreach Manager |
2018-03-30 |
update person_title Andrew Kerr: Senior PPC Executive => PPC Manager |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-11 |
delete source_ip 185.153.205.154 |
2018-02-11 |
insert source_ip 185.153.205.157 |
2018-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067783060001 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-07 |
delete address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DE |
2017-08-07 |
insert address 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX |
2017-08-07 |
update reg_address_care_of NUMERO ACCOUNTANTS => null |
2017-08-07 |
update registered_address |
2017-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM
C/O NUMERO ACCOUNTANTS
BALBY COURT BUSINESS CAMPUS BALBY CARR BANK
DONCASTER
SOUTH YORKSHIRE
DN4 8DE |
2017-05-20 |
delete index_pages_linkeddomain energysavingtrust.org.uk |
2017-05-20 |
insert index_pages_linkeddomain prettygreen.com |
2017-01-08 |
insert about_pages_linkeddomain youtube.com |
2017-01-08 |
insert index_pages_linkeddomain calypso.co.uk |
2017-01-08 |
insert index_pages_linkeddomain dailymail.co.uk |
2017-01-08 |
insert index_pages_linkeddomain energysavingtrust.org.uk |
2017-01-08 |
insert index_pages_linkeddomain ladbrokes.com |
2017-01-08 |
insert index_pages_linkeddomain plus.net |
2017-01-08 |
insert index_pages_linkeddomain redbull.com |
2017-01-08 |
insert index_pages_linkeddomain sheffield.ac.uk |
2017-01-08 |
insert index_pages_linkeddomain vosene.co.uk |
2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-12-11 |
delete source_ip 217.147.177.154 |
2016-12-11 |
insert source_ip 185.153.205.154 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY |
2016-02-10 |
insert address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DE |
2016-02-10 |
update reg_address_care_of null => NUMERO ACCOUNTANTS |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-10 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
6 SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY |
2016-01-28 |
update statutory_documents 22/12/15 FULL LIST |
2015-09-30 |
insert registration_number 06778306 |
2015-09-30 |
insert vat 981027815 |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-09 |
update statutory_documents 22/12/14 FULL LIST |
2015-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 02/01/2015 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-12 |
update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 300 |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-17 |
update statutory_documents 22/12/13 FULL LIST |
2013-12-18 |
update website_status IndexPageFetchError => OK |
2013-12-18 |
delete source_ip 85.232.44.44 |
2013-12-18 |
insert source_ip 217.147.177.154 |
2013-11-27 |
update website_status OK => IndexPageFetchError |
2013-10-21 |
delete address Unit 18
Neepsend Triangle Business Centre
1 Burton Road
Sheffield
S3 8BW |
2013-10-21 |
insert address Unit 19
Neepsend Triangle Business Centre
1 Burton Road
Sheffield
S3 8BW |
2013-10-21 |
update primary_contact Unit 18
Neepsend Triangle Business Centre
1 Burton Road
Sheffield
S3 8BW => Unit 19
Neepsend Triangle Business Centre
1 Burton Road
Sheffield
S3 8BW |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-17 |
update statutory_documents 22/12/12 FULL LIST |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN |
2012-01-03 |
update statutory_documents 22/12/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 22/12/10 FULL LIST |
2010-10-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 22/12/09 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 22/02/2010 |
2010-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
30 WOOLPACK LANE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1GA
ENGLAND |
2009-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER O'BRIEN |
2008-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |