Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-08-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2021-10-04 |
delete index_pages_linkeddomain sabacus.co.uk |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-08-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2020-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD TREVOR DOBBIE / 30/11/2020 |
2020-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD DOBBIE / 30/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-08-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-07 |
delete person Rachel Martin |
2020-07-08 |
delete person Liam Bagnall |
2020-07-08 |
insert person Rachel Martin |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-01 |
insert person Liam Bagnall |
2020-05-01 |
delete terms_pages_linkeddomain pantheonsite.io |
2020-02-28 |
delete about_pages_linkeddomain weareswarm.co.uk |
2020-02-28 |
delete career_pages_linkeddomain weareswarm.co.uk |
2020-02-28 |
delete contact_pages_linkeddomain weareswarm.co.uk |
2020-02-28 |
delete index_pages_linkeddomain weareswarm.co.uk |
2020-02-28 |
delete product_pages_linkeddomain weareswarm.co.uk |
2020-02-28 |
delete terms_pages_linkeddomain weareswarm.co.uk |
2020-02-28 |
insert about_pages_linkeddomain antoinelock.com |
2020-02-28 |
insert career_pages_linkeddomain antoinelock.com |
2020-02-28 |
insert contact_pages_linkeddomain antoinelock.com |
2020-02-28 |
insert index_pages_linkeddomain antoinelock.com |
2020-02-28 |
insert product_pages_linkeddomain antoinelock.com |
2020-02-28 |
insert terms_pages_linkeddomain antoinelock.com |
2019-09-13 |
delete person Mr Dan Cotter |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-14 |
insert person Mr Dan Cotter |
2019-08-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD DOBBIE / 03/05/2019 |
2019-03-27 |
delete about_pages_linkeddomain pantheonsite.io |
2019-03-27 |
delete career_pages_linkeddomain pantheonsite.io |
2019-03-27 |
delete contact_pages_linkeddomain pantheonsite.io |
2019-03-27 |
delete index_pages_linkeddomain pantheonsite.io |
2019-03-27 |
delete product_pages_linkeddomain pantheonsite.io |
2018-12-11 |
delete source_ip 192.124.249.7 |
2018-12-11 |
insert about_pages_linkeddomain pantheonsite.io |
2018-12-11 |
insert career_pages_linkeddomain pantheonsite.io |
2018-12-11 |
insert contact_pages_linkeddomain pantheonsite.io |
2018-12-11 |
insert index_pages_linkeddomain pantheonsite.io |
2018-12-11 |
insert product_pages_linkeddomain pantheonsite.io |
2018-12-11 |
insert source_ip 23.185.0.3 |
2018-12-06 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-09 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD DOBBIE |
2017-11-22 |
insert index_pages_linkeddomain sabacus.co.uk |
2017-10-07 |
delete address 154 MORTIMER STREET HERNE BAY KENT CT6 5DU |
2017-10-07 |
insert address 118 JOHN WILSON BUSINESS PARK HARVEY DRIVE CHESTFIELD WHITSTABLE ENGLAND CT5 3QT |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-07 |
update registered_address |
2017-09-19 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM
154 MORTIMER STREET
HERNE BAY
KENT
CT6 5DU |
2017-08-08 |
delete source_ip 88.208.252.82 |
2017-08-08 |
insert source_ip 192.124.249.7 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 01/07/2017 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LOVE / 01/07/2017 |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 01/07/2017 |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 01/07/2017 |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LOVE / 01/07/2017 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-09-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-08-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-20 |
update statutory_documents 22/06/16 FULL LIST |
2016-07-06 |
insert about_pages_linkeddomain feefo.com |
2016-07-06 |
insert career_pages_linkeddomain feefo.com |
2016-07-06 |
insert contact_pages_linkeddomain feefo.com |
2016-07-06 |
insert index_pages_linkeddomain feefo.com |
2016-01-05 |
delete address Suite 8-9, Wilson House
John Wilson Business Park
Whitstable
Kent
CT5 3QY |
2016-01-05 |
insert address 118 John Wilson Business Park
Whitstable
Kent
CT5 3QT |
2015-09-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-09-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-08-10 |
delete about_pages_linkeddomain prositehosting.co.uk |
2015-08-10 |
insert address 118 John Wilson Business Park
Harvey Drive
Whitstable
Kent
CT5 3QT |
2015-08-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update statutory_documents 22/06/15 FULL LIST |
2015-03-10 |
update website_status IndexPageFetchError => OK |
2015-03-10 |
delete source_ip 88.208.252.80 |
2015-03-10 |
insert source_ip 88.208.252.82 |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-09 |
update website_status OK => IndexPageFetchError |
2014-09-07 |
delete address 154 MORTIMER STREET HERNE BAY KENT ENGLAND CT6 5DU |
2014-09-07 |
insert address 154 MORTIMER STREET HERNE BAY KENT CT6 5DU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-08-14 |
update statutory_documents 22/06/14 FULL LIST |
2014-06-06 |
insert about_pages_linkeddomain prositehosting.co.uk |
2014-06-06 |
insert index_pages_linkeddomain prositehosting.co.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-07-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL LOVE |
2013-06-27 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-27 |
update statutory_documents 27/06/13 STATEMENT OF CAPITAL GBP 20000 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-05-06 |
delete phone 0845 606 1234 |
2013-05-06 |
insert phone 0800 111 6768 |
2013-05-06 |
insert terms_pages_linkeddomain fca.org.uk |
2013-03-14 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 22/06/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 22/06/11 FULL LIST |
2011-06-06 |
update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 19000 |
2011-05-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-04-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 22/06/2010 |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
48-49 JOHN WILSON BUSINESS PARK
WHITSTABLE
KENT
CT5 3QY |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN HUMPHRISS |
2009-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD DOBBIE / 22/06/2009 |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-05-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD DOBBIE |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED
15/11/05 |
2005-11-25 |
update statutory_documents £ NC 1000/20000
15/11/ |
2005-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |