Date | Description |
2025-03-25 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN NEVILLE GILLAM |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES |
2024-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
2023-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS AUSTIN / 06/08/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS AUSTIN / 18/07/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-16 |
delete contact_pages_linkeddomain leafletjs.com |
2021-04-16 |
delete contact_pages_linkeddomain openstreetmap.org |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2021-01-21 |
insert about_pages_linkeddomain atlassian.net |
2021-01-21 |
insert contact_pages_linkeddomain atlassian.net |
2021-01-21 |
insert index_pages_linkeddomain atlassian.net |
2021-01-21 |
insert solution_pages_linkeddomain atlassian.net |
2021-01-21 |
insert terms_pages_linkeddomain atlassian.net |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MURRAY |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-04 |
delete address Units 4 & 5,
Mere Farm Business Complex
Red House Lane, Hannington
Northamptonshire,
NN6 9FP |
2020-05-04 |
insert address Woodford Grange Farm
Grange Road
Islip
Northamptonshire,
NN14 4JB |
2020-01-02 |
delete address Woodford Grange Farm Grange Road Islip NN14 4JB |
2020-01-02 |
delete alias QRO Solutions Limited |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-12-02 |
delete index_pages_linkeddomain petards.com |
2019-12-02 |
insert address Woodford Grange Farm
Grange Road, Islip
Kettering, Northamptonshire,
NN14 4JB |
2019-12-02 |
insert address Woodford Grange Farm Grange Road Islip NN14 4JB |
2019-12-02 |
insert alias QRO Solutions Limited |
2019-12-02 |
update robots_txt_status www.qrosolutions.co.uk: 404 => 200 |
2019-09-02 |
delete source_ip 212.227.138.10 |
2019-09-02 |
insert source_ip 35.190.210.20 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-09-27 |
update statutory_documents SECRETARY APPOINTED MR JAMES PATRICK MURRAY |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART HARDING |
2018-07-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CONNOLLY |
2018-05-29 |
update statutory_documents ALTER ARTICLES 11/05/2018 |
2018-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041183510004 |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-10-07 |
delete address WARD HOUSE WARD STREET GUILDFORD SURREY ENGLAND GU1 4LH |
2017-10-07 |
insert address PARALLEL HOUSE 32 LONDON ROAD GUILDFORD ENGLAND GU1 2AB |
2017-10-07 |
update registered_address |
2017-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM
WARD HOUSE WARD STREET
GUILDFORD
SURREY
GU1 4LH
ENGLAND |
2017-09-03 |
insert index_pages_linkeddomain youtube.com |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETARDS GROUP PLC |
2017-06-08 |
update account_category SMALL => FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRIDLE |
2017-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-09 |
update account_ref_day 30 => 31 |
2017-02-09 |
update account_ref_month 11 => 12 |
2017-02-09 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2017-01-03 |
update statutory_documents PREVEXT FROM 30/11/2016 TO 31/12/2016 |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 2 => 3 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-12-05 |
update statutory_documents SECRETARY APPOINTED MR STUART JOHN HARDING |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS |
2016-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041183510003 |
2016-10-28 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041183510003 |
2016-05-13 |
delete address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL |
2016-05-13 |
insert address WARD HOUSE WARD STREET GUILDFORD SURREY ENGLAND GU1 4LH |
2016-05-13 |
update registered_address |
2016-04-22 |
delete address Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9SZ |
2016-04-22 |
insert address Units 4 & 5, Mere Farm Business Complex
Red House Lane
Hannington
Northamptonshire
NN6 9FP |
2016-04-22 |
update primary_contact Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9SZ => Units 4 & 5, Mere Farm Business Complex
Red House Lane
Hannington
Northamptonshire
NN6 9FP |
2016-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ABDULLAH / 13/04/2016 |
2016-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
CHANCERY HOUSE 199 SILBURY BOULEVARD
MILTON KEYNES
MK9 1JL |
2016-04-18 |
update statutory_documents DIRECTOR APPOINTED MR OSMAN ABDULLAH |
2016-04-18 |
update statutory_documents DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH |
2016-04-18 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE RALPH CONNOLLY |
2016-04-18 |
update statutory_documents SECRETARY APPOINTED MS CAROLYN CLARE DAVIS |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH BRIDLE |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-12 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-12 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
2016-02-15 |
delete address Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9FP |
2016-02-15 |
insert address Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9SZ |
2016-02-15 |
update primary_contact Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9FP => Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9SZ |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-03 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR WAY |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
2015-01-07 |
delete address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 1JL |
2015-01-07 |
insert address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-10 |
update statutory_documents 01/12/14 FULL LIST |
2014-12-06 |
delete address Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9SZ |
2014-12-06 |
delete source_ip 109.228.10.187 |
2014-12-06 |
insert address Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9FP |
2014-12-06 |
insert source_ip 212.227.138.10 |
2014-12-06 |
update primary_contact Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9SZ => Unit 4, Mere Farm Business Complex
Hannington
Northampton
NN6 9FP |
2014-07-07 |
update num_mort_charges 2 => 3 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
update num_mort_outstanding 1 => 0 |
2014-06-07 |
update num_mort_satisfied 1 => 2 |
2014-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041183510003 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-07 |
delete address 77-97 HARPUR STREET BEDFORD MK40 2SY |
2014-04-07 |
insert address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 1JL |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-07 |
update registered_address |
2014-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2014-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
77-97 HARPUR STREET
BEDFORD
MK40 2SY |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-05 |
update statutory_documents 01/12/13 FULL LIST |
2013-09-28 |
insert personal_emails ja..@qrosolutions.co.uk |
2013-09-28 |
insert email ja..@qrosolutions.co.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-21 |
update website_status FailedRobotsTxt => OK |
2013-06-21 |
delete general_emails in..@qrosolutions.co.uk |
2013-06-21 |
insert general_emails in..@qrosolutions.co.uk |
2013-06-21 |
delete email in..@qrosolutions.co.uk |
2013-06-21 |
delete index_pages_linkeddomain enginecreative.co.uk |
2013-06-21 |
delete source_ip 74.53.70.204 |
2013-06-21 |
insert email in..@qrosolutions.co.uk |
2013-06-21 |
insert fax +44 (0)1604 781 895 |
2013-06-21 |
insert index_pages_linkeddomain soapbox-creative.com |
2013-06-21 |
insert source_ip 109.228.10.187 |
2013-05-23 |
update website_status FlippedRobotsTxt => FailedRobotsTxt |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-03-22 |
update statutory_documents ADOPT ARTICLES 23/10/2012 |
2012-12-28 |
update statutory_documents 01/12/12 FULL LIST |
2012-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2011-12-19 |
update statutory_documents 01/12/11 FULL LIST |
2011-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2010-12-21 |
update statutory_documents 01/12/10 FULL LIST |
2010-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2009-12-22 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRIDLE / 21/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS AUSTIN / 21/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WAY / 21/12/2009 |
2009-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2008-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY AUSTIN / 13/06/2008 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2006-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS |
2003-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-27 |
update statutory_documents CONVE
26/06/02 |
2002-07-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01 |
2001-05-25 |
update statutory_documents CONVE
19/01/01 |
2001-03-23 |
update statutory_documents NC INC ALREADY ADJUSTED
19/01/01 |
2001-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents SECRETARY RESIGNED |
2001-03-23 |
update statutory_documents ADOPT ARTICLES 19/01/01 |
2001-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 19/01/01 |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-19 |
update statutory_documents SECRETARY RESIGNED |
2000-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |