Date | Description |
2025-04-01 |
update website_status OK => FlippedRobots |
2025-02-28 |
update website_status IndexPageFetchError => OK |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2024-11-22 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-08-22 |
delete otherexecutives Hayley Wilkes |
2024-08-22 |
delete person Hayley Wilkes |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-20 |
insert otherexecutives Hayley Wilkes |
2024-03-20 |
delete address 01905 29586 5 Haswell House, St. Nicholas Street,
Worcester, WR1 1UW |
2024-03-20 |
insert address 1-2 Haswell House, St. Nicholas Street,
Worcester, WR1 1UW |
2024-03-20 |
insert person Hayley Wilkes |
2024-03-20 |
update primary_contact 01905 29586 5 Haswell House, St. Nicholas Street,
Worcester, WR1 1UW => 1-2 Haswell House, St. Nicholas Street,
Worcester, WR1 1UW |
2024-01-29 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-08-07 |
delete sic_code 78101 - Motion picture, television and other theatrical casting activities |
2023-08-07 |
insert sic_code 78200 - Temporary employment agency activities |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-06-07 |
delete address 5 HASWELL HOUSE ST NICHOLAS STREET WORCESTER WORCESTERSHIRE WR1 1UW |
2023-06-07 |
insert address 1-2 HASWELL HOUSE ST. NICHOLAS STREET WORCESTER ENGLAND WR1 1UW |
2023-06-07 |
update registered_address |
2023-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM
5 HASWELL HOUSE
ST NICHOLAS STREET
WORCESTER
WORCESTERSHIRE
WR1 1UW |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-17 |
update statutory_documents DIRECTOR APPOINTED MRS KELLY MAIDEN |
2022-11-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-10 |
update statutory_documents ADOPT ARTICLES 28/04/2022 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-03-07 |
insert career_pages_linkeddomain reflectioncreativemedia.com |
2022-03-07 |
insert contact_pages_linkeddomain reflectioncreativemedia.com |
2022-03-07 |
insert index_pages_linkeddomain reflectioncreativemedia.com |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-19 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-26 |
delete personal_emails ha..@stepbysteprecruitment.co.uk |
2020-07-26 |
delete email ha..@stepbysteprecruitment.co.uk |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-25 |
delete source_ip 77.104.131.203 |
2020-06-25 |
insert source_ip 35.214.36.15 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
2020-02-24 |
insert personal_emails ha..@stepbysteprecruitment.co.uk |
2020-02-24 |
delete email ha..@stepbysteprecruitment.co.uk |
2020-02-24 |
insert email ha..@stepbysteprecruitment.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-01-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 065648090003 |
2020-01-06 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
2019-04-21 |
delete source_ip 79.170.40.55 |
2019-04-21 |
insert email ha..@stepbysteprecruitment.co.uk |
2019-04-21 |
insert source_ip 77.104.131.203 |
2019-04-07 |
update num_mort_charges 3 => 4 |
2019-04-07 |
update num_mort_outstanding 2 => 3 |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065648090004 |
2019-03-07 |
update num_mort_charges 2 => 3 |
2019-03-07 |
update num_mort_satisfied 0 => 1 |
2019-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065648090003 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-01-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-16 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-01 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-21 |
delete career_pages_linkeddomain reflectiondesign.co.uk |
2016-11-21 |
delete client_pages_linkeddomain reflectiondesign.co.uk |
2016-11-21 |
delete contact_pages_linkeddomain reflectiondesign.co.uk |
2016-11-21 |
delete index_pages_linkeddomain reflectiondesign.co.uk |
2016-11-21 |
insert career_pages_linkeddomain reflectioncreativemedia.com |
2016-11-21 |
insert client_pages_linkeddomain reflectioncreativemedia.com |
2016-11-21 |
insert contact_pages_linkeddomain reflectioncreativemedia.com |
2016-11-21 |
insert index_pages_linkeddomain reflectioncreativemedia.com |
2016-05-13 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-05-13 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-04-26 |
update statutory_documents 14/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY WILKES / 20/05/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-05-08 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-04-21 |
update statutory_documents 14/04/15 FULL LIST |
2015-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY WILKES / 21/04/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 5 HASWELL HOUSE ST NICHOLAS STREET WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 1UW |
2014-05-07 |
insert address 5 HASWELL HOUSE ST NICHOLAS STREET WORCESTER WORCESTERSHIRE WR1 1UW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-05-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-04-29 |
update statutory_documents 14/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-24 |
update website_status FlippedRobotsTxt => OK |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-15 |
update statutory_documents 14/04/13 FULL LIST |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY WILKES / 08/04/2013 |
2013-03-22 |
update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 3.5 |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILKES |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG WILKES |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-07-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 14/04/12 FULL LIST |
2011-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2011 FROM
5 CANALSIDE OFFICE COMPLEX
LOWESMOOR WHARF
WORCESTER
WORCESTERSHIRE
WR1 3RR
UNITED KINGDOM |
2011-07-19 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 14/04/11 FULL LIST |
2011-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
1 NEWPORT HOUSE
NEWPORT STREET
WORCESTER
WORCESTERSHIRE
WR1 3NR
UNITED KINGDOM |
2010-07-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 14/04/10 FULL LIST |
2010-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
NO.3 BARADENE LANE
RUSHWICK
WORCESTER
WORCESTERSHIRE
WR2 5TL
GREAT BRITAIN |
2010-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-07 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WILKES / 20/10/2009 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
THE OAKLEY KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY
UNITED KINGDOM |
2008-04-18 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED CRAIG JAMES WILKES |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED HAYLEY WILKES |
2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED |
2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
2008-04-17 |
update statutory_documents NC INC ALREADY ADJUSTED 14/04/08 |
2008-04-17 |
update statutory_documents GBP NC 1000/2000
14/04/2008 |
2008-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |