Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
delete index_pages_linkeddomain google.com |
2024-03-13 |
delete source_ip 35.197.238.67 |
2024-03-13 |
insert index_pages_linkeddomain seanhanna.co.uk |
2024-03-13 |
insert source_ip 139.59.170.73 |
2023-11-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-02-19 |
delete phone 01223355 |
2023-01-18 |
delete person Barber Harry |
2022-12-17 |
delete source_ip 185.116.213.208 |
2022-12-17 |
insert source_ip 35.197.238.67 |
2022-11-16 |
delete phone 17977273687657614 |
2022-11-16 |
insert phone 01223355 |
2022-10-11 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-14 |
insert phone 17977273687657614 |
2022-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY LEE CHAPMAN / 06/04/2016 |
2022-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT JOHN CHAPMAN / 06/04/2016 |
2022-05-13 |
insert person Barber Harry |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-12 |
delete contact_pages_linkeddomain cambridge.gov.uk |
2022-03-12 |
insert index_pages_linkeddomain google.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-11 |
delete phone 17853825344458265 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-02-16 |
insert career_pages_linkeddomain s-iq.co |
2021-02-16 |
insert contact_pages_linkeddomain s-iq.co |
2021-02-16 |
insert index_pages_linkeddomain s-iq.co |
2021-02-16 |
insert management_pages_linkeddomain s-iq.co |
2021-02-16 |
insert phone 17853825344458265 |
2021-02-16 |
insert product_pages_linkeddomain s-iq.co |
2021-02-16 |
insert service_pages_linkeddomain s-iq.co |
2021-02-16 |
insert terms_pages_linkeddomain s-iq.co |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-08 |
delete person Senior Stylist Emma |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
2019-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY LEE CHAPMAN / 12/03/2019 |
2019-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JOHN CHAPMAN / 12/03/2019 |
2019-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAPMAN / 12/03/2019 |
2019-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY LEE CHAPMAN / 12/03/2019 |
2019-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT JOHN CHAPMAN / 12/03/2019 |
2019-01-26 |
insert person Senior Stylist Emma |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 42 |
2018-07-22 |
update website_status FlippedRobots => OK |
2018-06-15 |
update website_status OK => FlippedRobots |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN CHAPMAN |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH CHAPMAN |
2016-06-27 |
delete source_ip 79.170.40.48 |
2016-06-27 |
insert source_ip 185.116.213.208 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-27 |
update statutory_documents 31/03/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-18 |
update statutory_documents SECRETARY APPOINTED CAROLINE CHAPMAN |
2015-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA DELLAR |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-15 |
update statutory_documents 31/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-01 |
update statutory_documents ADOPT ARTICLES 19/09/2014 |
2014-09-09 |
update website_status FlippedRobots => OK |
2014-09-03 |
update website_status OK => FlippedRobots |
2014-05-07 |
delete address 68-69 BRIDGE STREET CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1UR |
2014-05-07 |
insert address 68-69 BRIDGE STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1UR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-03 |
update statutory_documents 31/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-25 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-13 |
update website_status OK |
2013-01-27 |
update website_status FlippedRobotsTxt |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN CHAPMAN / 31/08/2011 |
2011-10-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
68-69 BRIDGE STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1UR
UNITED KINGDOM |
2011-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
76 MILL ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2AS |
2011-04-27 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE DELLAR / 12/03/2011 |
2010-08-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-04-09 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY LEE CHAPMAN / 31/03/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN CHAPMAN / 31/03/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANN CHAPMAN / 31/03/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAPLH JON CHAPMAN / 31/03/2010 |
2009-09-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
76 MILL ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2AS |
2009-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DELLAR / 01/01/2009 |
2009-04-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2006-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |