Date | Description |
2025-05-04 |
update website_status FlippedRobots => FailedRobots |
2025-04-10 |
update website_status OK => FlippedRobots |
2025-03-10 |
insert person Jane Holford |
2024-11-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2024:LIQ. CASE NO.1 |
2024-11-03 |
delete person Rob Ford |
2024-08-01 |
delete address 321 Junction Road, Burgess Hill, West Sussex, RH15 0PY |
2024-08-01 |
insert address Unit 1, Little Burchetts Farm, Isaacs Lane, Haywards Heath, RH16 4RZ |
2024-08-01 |
insert person Liam Hartery |
2024-08-01 |
update primary_contact 321 Junction Road, Burgess Hill, West Sussex, RH15 0PY => Unit 1, Little Burchetts Farm, Isaacs Lane, Haywards Heath, RH16 4RZ |
2024-05-27 |
insert founder Adam Gander |
2024-05-27 |
insert otherexecutives Adam Gander |
2024-05-27 |
insert otherexecutives Tracey Gander |
2024-05-27 |
delete about_pages_linkeddomain goo.gl |
2024-05-27 |
delete contact_pages_linkeddomain goo.gl |
2024-05-27 |
delete fax 01444 411402 |
2024-05-27 |
delete index_pages_linkeddomain goo.gl |
2024-05-27 |
delete phone 01273 526084 |
2024-05-27 |
delete phone 01444 411114 |
2024-05-27 |
delete phone 0203 0112442 |
2024-05-27 |
delete service_pages_linkeddomain goo.gl |
2024-05-27 |
delete service_pages_linkeddomain performancepiling.co.uk |
2024-05-27 |
insert about_pages_linkeddomain facebook.com |
2024-05-27 |
insert about_pages_linkeddomain instagram.com |
2024-05-27 |
insert about_pages_linkeddomain linkedin.com |
2024-05-27 |
insert alias Copright |
2024-05-27 |
insert contact_pages_linkeddomain facebook.com |
2024-05-27 |
insert contact_pages_linkeddomain instagram.com |
2024-05-27 |
insert contact_pages_linkeddomain linkedin.com |
2024-05-27 |
insert index_pages_linkeddomain facebook.com |
2024-05-27 |
insert index_pages_linkeddomain instagram.com |
2024-05-27 |
insert index_pages_linkeddomain linkedin.com |
2024-05-27 |
insert person Adam Gander |
2024-05-27 |
insert person Laura Ellis |
2024-05-27 |
insert person Rob Ford |
2024-05-27 |
insert person Tracey Gander |
2024-05-27 |
insert service_pages_linkeddomain facebook.com |
2024-05-27 |
insert service_pages_linkeddomain instagram.com |
2024-05-27 |
insert service_pages_linkeddomain linkedin.com |
2023-11-27 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2023:LIQ. CASE NO.1 |
2023-04-15 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-04-07 |
delete address ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX ENGLAND BN1 2RE |
2023-04-07 |
insert address 3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-04-04 |
delete about_pages_linkeddomain performancefoundations.co.uk |
2023-04-04 |
delete alias PERFORMANCE FOUNDATIONS |
2023-04-04 |
delete contact_pages_linkeddomain performancefoundations.co.uk |
2023-04-04 |
delete index_pages_linkeddomain performancefoundations.co.uk |
2023-04-04 |
delete service_pages_linkeddomain performancefoundations.co.uk |
2023-04-04 |
delete terms_pages_linkeddomain performancefoundations.co.uk |
2022-10-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM
ATLAS CHAMBERS 33 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RE
ENGLAND |
2022-10-10 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-10-10 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FSP GROUP LTD |
2022-02-07 |
update statutory_documents CESSATION OF ADAM JAMES GANDER AS A PSC |
2022-02-07 |
update statutory_documents CESSATION OF TRACEY LOUISE GANDER AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2021-02-07 |
delete address 30 NEW ROAD BRIGHTON ENGLAND BN1 1BN |
2021-02-07 |
insert address ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX ENGLAND BN1 2RE |
2021-02-07 |
update registered_address |
2021-02-05 |
delete source_ip 77.72.4.98 |
2021-02-05 |
insert source_ip 35.214.35.224 |
2020-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY GANDER / 02/12/2020 |
2020-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM
30 NEW ROAD
BRIGHTON
BN1 1BN
ENGLAND |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES GANDER / 02/12/2020 |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE GANDER / 02/12/2020 |
2020-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES GANDER / 02/12/2020 |
2020-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE GANDER / 02/12/2020 |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-06-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-05-19 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-10-07 |
delete address UNIT 1 LITTLE BURCHETTS FARM ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ |
2019-10-07 |
insert address 30 NEW ROAD BRIGHTON ENGLAND BN1 1BN |
2019-10-07 |
update registered_address |
2019-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM
UNIT 1 LITTLE BURCHETTS FARM
ISAACS LANE
HAYWARDS HEATH
WEST SUSSEX
RH16 4RZ |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-29 |
delete about_pages_linkeddomain magneticbd.co.uk |
2019-04-29 |
delete contact_pages_linkeddomain magneticbd.co.uk |
2019-04-29 |
delete index_pages_linkeddomain magneticbd.co.uk |
2019-04-29 |
delete service_pages_linkeddomain magneticbd.co.uk |
2019-04-29 |
delete terms_pages_linkeddomain magneticbd.co.uk |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-06 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-18 |
delete phone +44(0) 1444 411114 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-06 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-03 |
delete about_pages_linkeddomain magneticbd.com |
2017-06-03 |
delete contact_pages_linkeddomain magneticbd.com |
2017-06-03 |
delete index_pages_linkeddomain magneticbd.com |
2017-06-03 |
delete service_pages_linkeddomain magneticbd.com |
2017-06-03 |
insert about_pages_linkeddomain magneticbd.co.uk |
2017-06-03 |
insert contact_pages_linkeddomain magneticbd.co.uk |
2017-06-03 |
insert index_pages_linkeddomain magneticbd.co.uk |
2017-06-03 |
insert service_pages_linkeddomain magneticbd.co.uk |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2016-12-24 |
delete source_ip 79.170.40.180 |
2016-12-24 |
insert source_ip 77.72.4.98 |
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 |
2016-10-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-12 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-24 |
update statutory_documents 30/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-23 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-18 |
update statutory_documents 30/01/15 FULL LIST |
2015-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES GANDER / 30/01/2015 |
2015-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2015 |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-26 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-03-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-02-26 |
update statutory_documents 30/01/14 FULL LIST |
2014-01-07 |
update num_mort_outstanding 2 => 1 |
2014-01-07 |
update num_mort_satisfied 0 => 1 |
2013-12-23 |
update website_status FlippedRobotsTxt => OK |
2013-12-23 |
insert about_pages_linkeddomain twitter.com |
2013-12-23 |
insert client_pages_linkeddomain twitter.com |
2013-12-23 |
insert contact_pages_linkeddomain twitter.com |
2013-12-23 |
insert index_pages_linkeddomain twitter.com |
2013-12-23 |
insert terms_pages_linkeddomain twitter.com |
2013-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-11-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-11-07 |
update statutory_documents 07/11/13 STATEMENT OF CAPITAL GBP 51 |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES GANDER |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GANDER |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
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 |
2013-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050307550002 |
2013-02-19 |
update statutory_documents 30/01/13 FULL LIST |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-09-13 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 30/01/12 FULL LIST |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/09/2011 |
2012-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2012 |
2011-10-27 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 30/01/11 FULL LIST |
2010-08-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 30/01/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER GANDER / 30/01/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GANDER / 30/01/2010 |
2009-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-18 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
7 HAVELOCK ROAD
HASTINGS
EAST SUSSEX TN34 1BP |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
24 DOWNS VALLEY ROAD
BRIGHTON
BN2 6RL |
2004-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |