Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-07-20 |
delete source_ip 87.117.220.232 |
2023-07-20 |
insert source_ip 57.128.141.228 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID CAMPBELL |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MS VALARIE JEAN HINTON |
2018-07-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN DIXON |
2018-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID CAMPBELL |
2018-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JEAN HINTON |
2018-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA BUCKLEY |
2018-05-17 |
update statutory_documents DIRECTOR APPOINTED MR DEREK JOHN DIXON |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2018-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA NERINE BUCKLEY |
2018-03-09 |
update statutory_documents CESSATION OF ANDREW MICHAEL BUCKLEY AS A PSC |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKLEY |
2017-12-20 |
delete source_ip 87.117.220.243 |
2017-12-20 |
insert source_ip 87.117.220.232 |
2017-12-20 |
update website_status FlippedRobots => OK |
2017-12-09 |
update website_status OK => FlippedRobots |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-05 |
delete service_pages_linkeddomain viessmann.com |
2016-12-05 |
delete source_ip 87.117.242.60 |
2016-12-05 |
insert service_pages_linkeddomain viessmann.co.uk |
2016-12-05 |
insert source_ip 87.117.220.243 |
2016-10-13 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-10 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-14 |
update statutory_documents 13/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-02 |
delete about_pages_linkeddomain cheapest2world.com |
2015-10-02 |
delete about_pages_linkeddomain cheapsjordanswm.com |
2015-10-02 |
delete about_pages_linkeddomain jdsneaker24.com |
2015-10-02 |
delete contact_pages_linkeddomain cheapest2world.com |
2015-10-02 |
delete contact_pages_linkeddomain cheapsjordanswm.com |
2015-10-02 |
delete contact_pages_linkeddomain jdsneaker24.com |
2015-10-02 |
delete index_pages_linkeddomain cheapest2world.com |
2015-10-02 |
delete index_pages_linkeddomain cheapsjordanswm.com |
2015-10-02 |
delete index_pages_linkeddomain jdsneaker24.com |
2015-10-02 |
delete service_pages_linkeddomain cheapest2world.com |
2015-10-02 |
delete service_pages_linkeddomain cheapsjordanswm.com |
2015-10-02 |
delete service_pages_linkeddomain jdsneaker24.com |
2015-07-09 |
insert about_pages_linkeddomain cheapest2world.com |
2015-07-09 |
insert about_pages_linkeddomain cheapsjordanswm.com |
2015-07-09 |
insert about_pages_linkeddomain jdsneaker24.com |
2015-07-09 |
insert contact_pages_linkeddomain cheapest2world.com |
2015-07-09 |
insert contact_pages_linkeddomain cheapsjordanswm.com |
2015-07-09 |
insert contact_pages_linkeddomain jdsneaker24.com |
2015-07-09 |
insert index_pages_linkeddomain cheapest2world.com |
2015-07-09 |
insert index_pages_linkeddomain cheapsjordanswm.com |
2015-07-09 |
insert index_pages_linkeddomain jdsneaker24.com |
2015-07-09 |
insert service_pages_linkeddomain cheapest2world.com |
2015-07-09 |
insert service_pages_linkeddomain cheapsjordanswm.com |
2015-07-09 |
insert service_pages_linkeddomain jdsneaker24.com |
2015-02-07 |
delete address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP |
2015-02-07 |
insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-14 |
update statutory_documents 13/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-21 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA |
2014-04-07 |
insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP |
2014-04-07 |
update registered_address |
2014-04-03 |
update website_status FlippedRobots => OK |
2014-04-03 |
delete source_ip 87.117.242.72 |
2014-04-03 |
insert source_ip 87.117.242.60 |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
ROYAL HOUSE MARKET PLACE
REDDITCH
WORCESTERSHIRE
B98 8AA |
2014-03-21 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE ENGLAND B98 8AA |
2014-02-07 |
insert address ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-20 |
update statutory_documents 13/01/14 FULL LIST |
2013-10-16 |
delete address 108 Alcester Road
Stratford upon Avon
Warwickshire
CV37 9DP
United Kingdom |
2013-10-16 |
delete contact_pages_linkeddomain google.co.uk |
2013-10-16 |
insert address 266 Alcester Road
Stratford upon Avon
Warwickshire
CV37 9JQ
United Kingdom |
2013-10-16 |
update primary_contact 108 Alcester Road
Stratford upon Avon
Warwickshire
CV37 9DP
United Kingdom => 266 Alcester Road
Stratford upon Avon
Warwickshire
CV37 9JQ
United Kingdom |
2013-08-01 |
delete address 108 ALCESTER ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9DP |
2013-08-01 |
insert address ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE ENGLAND B98 8AA |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-01 |
update registered_address |
2013-07-10 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
108 ALCESTER ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9DP |
2013-07-01 |
delete source_ip 212.69.218.45 |
2013-07-01 |
insert source_ip 87.117.242.72 |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-14 |
update statutory_documents 13/01/13 FULL LIST |
2012-09-24 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 13/01/12 FULL LIST |
2011-10-12 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 13/01/11 FULL LIST |
2010-09-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 13/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BUCKLEY / 01/10/2009 |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN BREWER |
2009-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |