Date | Description |
2025-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, NO UPDATES |
2025-01-21 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, 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 |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO 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 |
2023-01-27 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-13 |
delete address 12 Linkway
Eastbourne
BN20 9BX |
2022-05-13 |
insert address 42 Selmeston Road
Eastbourne
BN21 2SU |
2022-05-13 |
insert address 85 Church Road, Hove BN3 2BB |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-03 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN BROGDEN / 28/09/2021 |
2021-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN JOHN BROGDEN / 28/09/2021 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update robots_txt_status www.ciscom.co.uk: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
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 |
2020-01-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-02 |
insert index_pages_linkeddomain 10muses.com |
2020-01-02 |
insert index_pages_linkeddomain littlegreencarleasing.com |
2020-01-02 |
insert index_pages_linkeddomain mfgl.com |
2020-01-02 |
insert index_pages_linkeddomain planetearthinsurance.co.uk |
2020-01-02 |
insert index_pages_linkeddomain propelbikes.co.uk |
2019-05-01 |
delete source_ip 162.13.103.92 |
2019-05-01 |
insert source_ip 192.166.47.29 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
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 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO 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 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-12 |
update statutory_documents 12/04/16 FULL LIST |
2016-02-13 |
delete fax 07005 930688 |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-06-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-05-07 |
update statutory_documents 12/04/15 FULL LIST |
2015-04-17 |
insert index_pages_linkeddomain twitter.com |
2015-04-17 |
update founded_year null => 2003 |
2015-04-17 |
update robots_txt_status www.ciscom.co.uk: 200 => 404 |
2015-03-19 |
delete phone 01323 507050 |
2015-03-19 |
insert phone 01323 886205 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 85 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB |
2014-05-07 |
insert address 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-14 |
update statutory_documents 12/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-04-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-07 |
delete address 12 LINKWAY EASTBOURNE EAST SUSSEX UK BN20 9BX |
2014-03-07 |
insert address 85 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB |
2014-03-07 |
update registered_address |
2014-03-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
12 LINKWAY
EASTBOURNE
EAST SUSSEX
BN20 9BX
UK |
2013-07-12 |
delete source_ip 83.138.130.72 |
2013-07-12 |
insert source_ip 162.13.103.92 |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-12 |
update statutory_documents 12/04/13 FULL LIST |
2013-02-03 |
update website_status OK |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-05-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-01 |
update statutory_documents FIRST GAZETTE |
2012-04-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 12/04/12 FULL LIST |
2012-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANEFER BROGDEN |
2012-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANEFER BROGDEN |
2011-09-29 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-16 |
update statutory_documents 12/04/11 FULL LIST |
2011-05-10 |
update statutory_documents FIRST GAZETTE |
2010-05-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANEFER ELIZABETH BROGDEN / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN BROGDEN / 12/04/2010 |
2009-04-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM
MINSTER HOUSE YORK ROAD
EASTBOURNE
EAST SUSSEX
BN21 4ST |
2009-04-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
MINSTER HOUSE YORK ROAD
EASTBOURNE
EAST SUSSEX
BN21 4ST
UNITED KINGDOM |
2008-09-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
2008-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
12 LINKWAY
EASTBOURNE
EAST SUSSEX
BN20 9BX |
2008-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-08-20 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-06-09 |
update statutory_documents COMPANY NAME CHANGED
II-DESIGN LTD.
CERTIFICATE ISSUED ON 09/06/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-13 |
update statutory_documents SECRETARY RESIGNED |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents SECRETARY RESIGNED |
2003-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |